Loading...
Reiter, Judith NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :.' Name First Middle Last Sex Judith L. Reiter Female Date of Death Age If Veteran of U.S. Armed Forces, a; March 25,2017 51 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation _a Medical Certifier Name Title Eric Pillemer Address 7J GFH,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number 1 City, Town or Village Glens Falls 5601 ) 93 ❑Burial Date Cemetery or Crematory ri Entombment Address 27,2017 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address • a• 3809 Main Street,Warrensburg,NY 12885 1 Name of Funeral Firm Making Disposition or to Whom 1*1 Remains are Shipped, If Other than Above Address re lit Il.,• Permission is hereby granted to dispose of the human remains described above as indicated. =,, Date Issued 3 l 2-7 /17 Registrar of Vital Statistics L�ewvyY,R. �J' s_ (signature) District Number 5 60/ Place 6 &sr s k\Sr AI V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition3 2 /7 Place of Disposition pm i✓L<, G -7 W (address( CO Ce (section) 11 (lot�nyv'ber) (grave number) Q Name of Sexton or P. on ' Charge of Premises ,J i.-v 1&.✓r C?a •C Z (please print) W Signature Title G /"'' '�R ac-o� (over) DOH-1555 (02/2004)