Loading...
Bills, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH 0)0`" Vital Records Section Burial - Transit Permit i Name First Middle Last Sex Kathleen D. Bills Female Date of Death Age If Veteran of U.S. Armed Forces, March 17,2015 60 War or Dates 'i;;: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide n Suicide Undetermined Pending Circumstances Investigation } Medical Certifier Name Title AZ Noelle M. Stevens Address 100 Broad St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number �y 3 City, Town or Village Glens Falls (QG1 i t�0 ❑Burial Date Cemetery or Crematory March 19,2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address «; Permit Issued to Registration Number r tG: Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 :: Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address it Permission is hereby granted to dispose of the human remains describ d above s i d' ated. c Date Issued Q3/?/2085—Registrar of Vital Statistics CI (signature) District Number J (a 0/ Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3 --)u._t j Place of Disposition !fie L eK; (r-erng.44vr".'�e� W (address) Cl) tY (section) �� (lot number) (grave number) pName of Sexton or Person in Char e of Premises I i?lei U by Ni mi LZ Tom_ �w�i'C (Please print) Signature .1,4 "� fl,C�l.�.a Title C.rety LAor>„ 4-054- (over) DOH-1555 (02/2004)