Loading...
Harvey, Kathy NEW YORK STATE DEPARTMENT OF HEALTH (V Vital Records Section i Burial - Transit It Permit T Name First Middle Last Sex Kathy Elizabeth Harvey Female -: Date of Death Age If Veteran of U.S. Armed Forces, April 14, 2012 62 War or Dates i— Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death a Natural Cause 0 Accident Homicide 0 Suicide Ell Undetermined Pending Circumstances Investigation L, Medical Certifier Name Title 0"" Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village L�6Q/ / 7g ❑Burial Date Cemetery or Crematory April 23, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date ` Place Removed Removal and/or Held ` and/or Address '~` Hold Date Point of c 0 Transportation Shipment rat by Common Destination a Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address e 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 - Remains are Shipped, If Other than Above 2 Address Ct O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1//f 9 f/ Z Registrar of Vital Statistics IAD c.._&J-r.S4. U0,A,,.{ (signature) District Number t)b j Place tQ� � 1 S/ 7') H I certify that the remains of the decedent identified above were disposed -off in accordance with this permit on: al Date of Disposition LI POI rt. Place of Disposition Rt,V a-J Crt turiv� W (address) CO i (section) / (lot number) f, (grave number) 0 Name of Sexton or Persil in Charge f Premises // lt>>k }+t JC�+ �' lease print) LUgtit t Signature t Title alATIAI (over) DOH-1555 (02/2004)