Loading...
Kaetzel, Randy NEW YORK STATE DEPARTMENT OF HEALTH f • CZ— Vital Records Section Burial - Transit Permit Name First Middle Last Sex Randy Wayne Kaetzel Male Date of Death Age If Veteran of U.S. Armed Forces, October 16, 2015 58 War or Dates I Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Natural Cause Accident 0 Homicide 0 Suicide Ej Undetermined El Pending Circumstances Investigation Medical Certifier Name Title '' Frances Bollinger MD, Address 161 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number R tp-s j\lumber City, Town or Village 5601 0 ❑Burial Date Cemetery or Crematory October 21, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z n' Removal and/or Held L_. and/or AddressHold CO Date Point of eL n Transportation Shipment by Common Destination C ' Carrier ElDisinterment Date Cemetery Address ElReinterment Date Cemetery Address 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 Address W Permission is he b . granted to dispose of the human rema i •e ribed above as indi Date Issued 0 /3' Registrar of Vital Statistics %� // �� v(signature) District Number 5601 Place � / I certify that the remains of the decedent identified above were disposed of in accorda a with this permit on: W; Date of Disposition 10/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Wi c (section) i (lot numbe - (grave number) a Name of Sexton or Person in Cha e of Premises L '►r�� � 3/'A I (please print) W Signature "" Title 1 -601 (over) DOH-1555 (02/2004)