Loading...
Wood, Kathryn NEW YORK STATE DEPARTMENT OF HEALTH Z Vital Records Section Burial - Transit ermit Name First Middle Last Sex Kathryn A. Wood Female Date of Death Age If Veteran of U.S. Armed Forces, May 26,2012 91 War or Dates 'g, Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Panes Of Glens Falls di Manner of Death n Natural Cause n Accident I I Homicide Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski DR. Address , 170 Warren Street,Glens Falls,NY 12801 " Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 'Z r-1 5 ❑Burial I Date Cemetery or Crematory El Entombment May 31,2012 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held C and/or ' Address F_ Hold a 0 Date Point of N ❑Transportation Shipment 3 by Common Destination Carrier n Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number _: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom M. Remains are Shipped, If Other than Above 2 Address te M f"` Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued 5! 3 c)// Z Registrar of Vital Statistics LA CA. /r (signature District Number 5601 Place Glens Falls f T I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition (O A y 112 Place of Disposition 4204o uw COW-40 rw._^ Ili (address) CO Ce (section) n (lot nurser) (grave number) Q Name of Sexton or Person in Charg of Premises c Se,,,tt Z V (please print) W SignatureAL_ Title Ck rrp too. (over) DOH-1555(02/2004)