Loading...
McKittrick, Linda it 577 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ▪ Name First Middle Last Sex s Linda Mae McKittrick Female ▪ Date of Death Age If Veteran of U.S. Armed Forces, r ▪ August 6, 2015 68 War or Dates n/a ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital tii Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title P Michael Miles,MD Address 100 Park Street,Glens Falls,NY • Death Certificate Filed District Number Register Number ;;:;' City, Town or Village Glens Falls, NY 5601 3 n ❑Burial Date Cemetery or Crematory August 12, 2015 Pine View Crematorium ❑Entombment Address EI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 ▪ Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby g dispose to dis ose of the human remains described above as indicated. Date Issued S/ 6 l 15 Registrar of Vital Statistics 1"30 n R, kii\l '<ieZi. (signatur District Number 560 ) Place 6 ,ti5 .F`CA `` 5 N Li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1(-1011'Place of Disposition za., r, W (address) U) CL (section) lot number) (grave number) pName of Sexton or Person in Char a of Premises `v ZZ (pie se print) Signature Title trzfAitifk (over) DOH-1555(02/2004)