Loading...
Karpinski, Vivian *114 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Vivian Karpinski Female Date of Death Age If Veteran of U.S. Armed Forces, 02/06/2016 91 years War or Dates }- Place of Death Hospital, Institution or City, Town or Village City of Poughkeepsie Street Address River Valley Care Center W Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title M Akhter M D Address 1285 Rte 9 Suite 13, Wappingers Falls, N Y 12590 Death Certificate Filed District Number Register Number City, T EdAr NYWEX Poughkeepsie 1302 129 ❑Burial Date Cemetery or Crematory 02/09/2016 Pine View Crematorium El Entombment Address Cremation Queensbury, N Y Date Place Removed Z❑Removal and/or Held and/or Address l= Hold O Date Point of ❑Transportation Shipment ct by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑ •Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. A. Connell Funeral Home, Inc. 01073 Address 934 New York Avenue, Huntington New York Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above M.b Kilmer Funeral Home- Fe Address 82 Broadway, Ft. Edward N Y a. Permission is hereby granted c• diS ose of the huma ains describ d abo as i icated. 1111 Date Issued 02/08/2016 istr of Vital Statistics C T Y( (signature) District Number 1302 Place City of Poughkeepsie I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition Z-Icy:-i& Place of Disposition pl fit, c,roivicifor y (address) (section) (lot number) (grave number) CI eiS Name of Sexton or Person in Charge of Premises 3—e,t Y (N. ;t' ► (please print) Signature I Title G f't,jy 36 (over) DOH-1555 (02/2004)