Loading...
Kehrer, Ethel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Ethel A. Kehrer Female :_: Date of Death Age If Veteran of U.S. Armed Forces, July 31,2011 99 War or Dates `:, Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of DeathLiit. Natural Cause ❑Accident ❑Homicide E Suicide Ti Undetermined n Pending Circumstances Investigation g Medical Certific• Fame Title P. r .{A \I t 11 1,,E �D Adoress ' (,ee\S 1 Death Certificate Filed ` �� District Number Ret4r Number City, Town or Village Glens Falls,NY 5601 91 ❑Burial Date Cemetery or Crematory D Entombment August 2,2011 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed z C Removal and/or Held and/or Address 1"- Hold to O Date Point of s I I Transportation Shipment p by Common Destination _ Carrier Ti Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address 4„: Permit Issued to Registration Number :.: Name of Funeral Home Sullivan Minahan& Potter I 01646 • Address :: 407 Bay Road, Queensbury, NY 12804 _: Name of Funeral Firm Making Disposition or to Whom t• Remains are Shipped, If Other than Above Address Permission is here y granted to dispose of the human remains d Vd a ve n icated. Date Issued Dg 03 a9// Registrar of Vital Statistics ' s :, (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z UJ Date of Disposition 4-t(-II Place of Disposition ,ru Ulu am/tot+� (address) W (I) OC (section) (lot num ) (grave number) 8 Name of Sexton or Person in Charge of Premises 146%4%444r Arc(t Z I (please print) W Signature t�* Title �Rv144t'c02, (over) DOH-1555(02/2004)