Loading...
Reynolds, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH ' CO1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kathleen Mary Reynolds Female Date of Death Age If Veteran of U.S. Armed Forces, February 15, 2015 68 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ai Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Kyle Leonard, Dr. Address 161 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number O RegisteNumber Ci , Town or Village Glens Falls " '❑Burial Date Cemetery or Crematory February 18, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbu ,NY 12804 ❑ Removal Date Place Removed ri and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ,ar . ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2-/( `1 0.5 Registrar of Vital Statistics k., ) (signature District Number 3 6 0 j Place 6 G2A" s- FcA \ 5 / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/18/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A (lot number) , (grave number) Name of Sexton or Person in Cha ge of Premises G�i�, 3u+4rr ( lease print) Signature Title Milm+YP- (over) DOH-1555 (02/2004)