Loading...
Kolka, Janet 41 I Scil NEW YORK STATE DEPARTMENT OF HEALTH � 'I. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janet Mary Kolka Female Date of Death Age I If Veteran of U.S. Armed Forces, April 5, 2011 1 74 1 War or Dates � Place of Death ' Hospital, Institution or Z' City, Town or Village Queensbury Street Address Westmount Health Facility tU Manner of Death Undetermined Pending � Natural Cause Accident Homicide Suicide W Circumstances Investigation W Medical Certifier Name Titlg /Y,✓ � J '. Addressci l e. ^G`e.,or-, t Net Death Certificate Filed I District Number 1 Re ist.g Number City, Town or Village Queensbury 5657 ❑Burial Date I Cemetery or Crematory III Entombment April 6, 2011 _ Pine View Crematorium Address ❑x Cremation 21Quaker Road, Queensbury, NY 12804 Date I Place Removed Z Removal I and/or Held O and/or Address H Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I _ _ Reinterment Date 1 Cemetery Address -' Permit Issued to ! Registration Number 1 Name of Funeral Home Singleton- Healy Funeral Home 01622 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom }- Remains are Shipped, If Other than Above 2 Address CL W 13. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 14 I co kj) Registrar of Vital Statistics 4<CA___ - a 4)?91(111 re District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with thik permit on: WDate of Disposition --1-1' Place of Disposition Zi."0 kW C i-ef nrlife.., W (address) co re (section) i (lot number,-. (grave number) QName of Sexton or Person in Charge.of Premises (((,,, f.S�Zff Pna z P (please print) W Signature 4 '/V�� Title Ci MA70D (over) DOH-1555(02/2004)