Loading...
Hotaling, Kimberly 4- 31 NEW YORK STATE DEPARfMENTbF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kimberly J. Hotaling Female Date of Death Age If Veteran of U.S. Armed Forces, December 25,2016 43 War or Dates 1,;: Place of Death Hospital, Institution or _:Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title a John Stoutenberg Address , 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Nubr City, Town or Village Glens Falls 5601 p.3 ❑Burial Date Cemetery or Crematory December 27,2016 Pine View Crematory ill Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of N 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 L Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued _)Z12.'71 /6 Registrar of Vital Statistics ti)C;A, y' (signet ) District Number 5-Go i Place 6 csiA,. .5 l\s jdJ 9 I certify that the remains of the decedent identified above�were disposed of in accordance with this permit on: W Date of Disposition) bJ /(�, Place of Disposition , ) ..)et)j 64,) 6cei,n4, l-i, 2 / (address) W CO CL (section) • _ (lot number) (grave number) p Name of Sexton P •n Charge of Premises u Ca)/ (jc,,4IG L Z (please print) W Signature ! —. Title G/e-rna-h/- (over) DOH-1555 (02/2004)