Loading...
Smith, Katie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit ermit `s Name First Middle Last Sex Katie R. Smith Female Date of Death Age If Veteran of U.S. Armed Forces, September 9,2016 69 _ War or Dates Place of Death Hospital, Institution or f City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending tu Circumstances Investigation w Medical Certifier Name Title CI Cleaver Address HHHN Death Certificate Filed District Number Regist r Number City, Town or Village Glens Falls 5601N5-1 ❑Burial Date Cemetery or Crematory ❑Entombment September 12,2016 Pine View Crematory Address II Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z [ I Removal and/or Held and/or Address F_ Hold U) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom a:_.:•• Remains are Shipped, If Other than Above 2 Address re Permission is here y granted to dispose of the human r mains describe above as i i • ed. Date Issued I Registrar of Vital St tistics Z' . 4 02' �j/ (signature) District Number �"•� Place -�/���J �� J H I certify that the remains of the decedent identified above were disposed of in a']cccordanc ith this permit on: w Date of Disposition 'ffj((i, Place of Disposition ent V a./ r"n,a�o['n++- W (address) CO O (section) 4.1 (lot number (grave number)p Name of Sexton or Person in Charge of Premises 3i+�H Z (please print) W Signature 4 • Title C(If (L (over) DOH-1555 (02/2004)