Loading...
Elliott, Kathryn NEW YORK STATE DEPARTMENT OF HEALTH "` ';"' L Vital Records Section Burial - Transit Permit G fi' Name First Middle Last Sex }' Kathryn P. Elliott Female fiw'' Date of Death Age If Veteran of U.S. Armed Forces, February 26,2015 94 War or Dates °'y: Place of Death Hospital, InstitutiorMlirondack Tri-County Health Care City, Town or Village Johnsburg Street Address Center Manner of Death X Natural Cause Accident n Homicide _Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title : Daniel Way Address HH1=IN,North Creek,NY 12853 4 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 - ❑Burial Date Cemetery or Crematory February 27,2015 Pine View Crematory El Entorrbment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held Q and/or Address H Hold U) O Date Point of co Transportation Shipment p by Common Destination _ Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address vyv; Permit Issued to Registration Number '-'—`1 Name of Funeral Home Alexander-Baker Funeral Home 00037 y Address r m: 3809 Main Street,Warrensburg,NY 12885 F Name of Funeral Firm Making Disposition or to Whom a Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the humaq ains described above as indicated. Date Issued C2— pl�6-`6 Registrar of Vital Statistics a., �, a ., (signature District Number 5�� Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ?I t71 I S Place of Disposition fiyt k.„ L 2 (address) W U) CC (section) t (lot numby) (grave number) pName of Sexton or Person in Charge of Premises �' govl- Z ( lease p nt) W Signature 4._ Title I (over) DOH-1555 (02/2004)