Loading...
Kibling, Nathalie NEW YORK STATE DEPARTMENT OF HEALTH fr 1 U5 Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex Nathalie Ann Kibling Female Date of Death Age If Veteran of U.S. Armed Forces, February 22, 2012 61 War or Dates i"- Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death .] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Wiper R ,Jumber City, Town or Village ' O( ❑Burial Date Cemetery or Crematory February 23, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address p Hold St. Paul's Cemetery 0 Date Point of eL 0 Transportation Shipment 0 _ by Common Destination O Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above M Address LE tit il- Permission is hereby granted to dispose of the human remains s rib d a ve icated. Date Issued Q ` ZEJ/2.- Registrar of Vital Statistics � r/ (signature) District Number ST c7/ Place �/G:,o, , _7%i /7 FI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition Place of Disposition 2 (address) W; ........... re (section) (lot number) (grave number) CI• Name of Sexton or Person in Charge of Premises -Z,. (please print) W`: Signature Title (over) DOH-1555 (02/2004)