Loading...
Kindl, Joan 4 ' _ '171 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Y. Kindl Female Date of Death Age If Veteran of U.S. Armed Forces, 07 / 12 / 2016 84 War or Dates N/A 14 Place of Death Hospital, Institution or ZCity, Town or Village Malta Street Address Home of The Good Shepherd a Manner of Death® Natural Cause 0 Accident 0 Homicide Suicide ❑Undetermined ❑Pending Circumstances Investigation tg Medical Certifier Name Title Q Dr. Jennifer Keefer MD Address 2537 Route 9 Suite 213, Malta, NY 12020 Death Certificate Filed District Number Register Number City, Town or Village Edlta qie DBurial Date I Cemetery or Crematory 07 / 13 / 16 Pine View Crematory <s% DEntombment Address CCremation LI O All/fa , MAP Queensbury, NY IL$01 Date Place Removed Removal and/or Held ? and/or Address Hold O. 0 Date Point of Q Transportation Shipment C by Common Destination Carrier :::j:Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address ig Permit Issued to I Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address PR 402 Maple Ave., Saratoga Springs, NY 12866 giiii Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address 111 LL`. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7, L .J4i Registrar of Vital Statistics �araie,.:47_, ,/c.44 A� � /(snature) District Number ,ti_l40 Place Malta , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i . iti Date of Disposition /I I1.(04 Place of Disposition .PatOw) ensdto-^. id (address) fil CE (section) 4-70"1"Le pot number) < (grave number) 0 Name of Sexton or Person ip Charge of Pr mises J(,MI1 �► ( lease print) . t Signature Title rit (over) DOH-1555 (02/2004)