Loading...
McDonald, Kay NEW YORK STATE DEPARTMENT OF HEALTH t # 3 Z. Vital Records Section Burial - Transit Permit ,%: Name First Middle Last Sex :rr: Kay Pauline McDonald Female Date of Death Age If Veteran of U.S. Armed Forces, ':*: May 9, 2016 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 8 Grouse Circle g Manner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Po f 1 c 1 Ci Ru es, Title ryi 9 :: Address 31 Le) �C1,rc kd 0 cn f um f Iwt f a \2 0k4 Death Certificate Filed District Number Register Number ti tir City, Town or Village LI Burial Date Cemetery or Crematory El Entombment May 10, 2016 Pine View Crematorium Address ❑X Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold U) 0 Date Point of yTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address '§:.ii Permit Issued to Registration Number i ::; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ii:i:iAddress 407 Bay Road, Queensbury, NY 12804 ii?.: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address M Permission is hereby granted to dispose of the human r ma drib b e i cated. ,'' G Date Issued S—tD—�b Registrar of Vital Statistics :•{ : (signat District Number 5161 Place c -----'-.. I certify that the remains of the decedent identified ab v were disposed o in ccordance with this permit on: tu Date of Disposition 5/i t I fN Place of Disposition 4LL1, (address) W CO CC (section) dr..jip., .(lot number) (grave number) Q Name of Sexton or Person in Charge of Premises "1 W (pse print Signature a /�1�� Title 4,0104 (over) DOH-1555(02/2004)