Loading...
Miller, Kathryn f v,. 4 3'ir NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First rcaMiddlelegr Seemale Date of Death Age If Veteran of U.S. Armed Forces, • 05/10/2015 89 years War or Dates 1- Place of Death Hospital, Institution or ZANK45 Town ontiMejfe Malta Street Address Home Of The Good Shepherd Ja Manner of Death EiD1 Natural Cause 0 Accident 0 Homicide El Suicide 7Undetermined �Pending t Circumstances Investigation tu Medical Certifier Name Title Marc Price M D d Oshoute 9, Suite 200, Mechanicville, N Y 12118 Deati?Certificate.Filed _ District Number Register Number Town Of Malta 4560_ 2 Town o�� _ <s'>CI Burial Date Cemetery or Crematory 05/11/2015 Pine View Crematory ❑Entombment Address • Cremation Queensbury, New York 12804 Date Place Removed f n Removal and/or Held and/or Address Hold ' Date Point of titi❑Transportation Shipment G by Common Destination Carrier L_.I Disinterment Date Cemetery Address r Reinterment Date Cemetery Address Permit Issued to Reggis#ration Number Name of Funeral Home Compassionate Funeral Care 00364 Address . 402 Maple Ave, Saratoga Springs, NY 12866 >4 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address . 0. Permission is hereby granted to dispose of the human remains described above as indicated. issued 05/12/2015 Date I • Registrar of Vital Statistics 4170 $ (signature) District Number Place Town Of Malta [certify that the,'remains of the decedent identified above were disposed of in accordance with this permit on: 1' Date ofg (i 9,...a Disposition 5 J�3jfs Place of Disposition ioi (address) • ' (section) (lot number) (grave number) t Name of Sextorh or Person in Ch rge of Premises Al'` �trot- (p ase print) Signature w . ` Title • fft " AEI (over) DOH_1555 (02/200.4)