Loading...
Klass, Colleen NEW YORK STATE DEPARTMENT OF HEALTH it 5II Vital Records Section Burial - Transit Permit 7 Name First Middle Last Sex Colleen S. Klass Female Date of Death If Veteran of U.S. Armed Forces, December 16,2016 j ` 4 War or Dates Place of Death Hospital, Institution or City, Town or Village Bolton Street Address 15 Nellie Lane Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation tU, Medical Certifier Name Title Timothy E.Murphy Address 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number =" City, Town or Village Bolton 5650 ?0 ❑Burial Date Cemetery or Crematory December 19, 2016 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 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 - Remains are Shipped, If Other than Above 2a Address Permission is hereby granted to dispose of the human remains describ d abo as ind'cated. ,, Date Issued /Z/ZC 201(a Registrar of Vital Statistics (signature) District Number 5650 Place I OL'3 n vt bU I+0 ►1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Ill 2.Ll1 , 'Place of Disposition nit St._ C�ctin�.to(' 2 (address) W Cl) W (section) // (lot number) (grave number) pName of Sexton or Person in Charge of Premises I1r iMl,�r +^ � Z lease print) W Signature Title !'C:Dirt Vit. (over) DOH-1555 (02/2004)