Loading...
Caunter, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section J Gws Name First Middle Last Sex yy Kathleen J. Caunter Female Date of Death Age If Veteran of U.S. Armed Forces, -a, July 4,2014 58 War or Dates 4= Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending tt# Circumstances Investigation tti Ca Medical Certifier Name Title re Gary Scidmore Address 6930 State Rt.8,Brant Lake,NY 12815 • Death Certificate Filed District Number Register Number • City, Town or Village Glens Falls 5601 3 L g El Burial Date Cemetery or Crematory July 7,2014 Pine View Crematory ❑Entombment Address 1-3 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address Hold N p Date Point of y 1 I Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address (Reinterment Date Cemetery Address Permit Issued to Registration Number :: ., 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 it Remains are Shipped, If Other than Above o Address a• :;:: Permission is hereby granteddispose to dis ose of the human remains described above as indicated. Date Issued -. t -7 I I t( Registrar of Vital Statistics l./ ) r� ���� (signature) nr _5 District Number 5601 Place Glens Falls/ W F ry I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I-- ui Date of Disposition 7- 0114 Place of Disposition ,_ t5-- Ci- for -- 2 (address) W CO CC (section) dstii, {lot numbe � (grave number) 0p Name of Sexton or Person i Charge of Premises th (please print) W Signature .! ,�� Title _ �' ✓hq'(� (over) DOH-1555 (02/2004)