Loading...
Audette, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH;. v ,,. $ot Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kathleen M. Audette Female Date of Death Age If Veteran of U.S. Armed Forces, aM December 24, 2014 _ 67 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 42 Grove Ave. Manner of Death L2L Natural Cause Accident Homicide 0 Suicide Undetermined Pending E. ,.' Circumstances Investigation 1 Medical Certifier Name Title } Tim Murphy Coroner Address VI 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number IM City, Town or Village Glens Falls 5601 592 `:< ElBurial Date Cemetery or Crematory December 29, 2014 Pine View Crematorium iMi 0 Entombment Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed 5Removal and/or Held R❑; and/or �;,�; Address 0 Hold Date Point of ti El Transportation Shipment C by Common Destination • mi Carrier Q Disinterment Date Cemetery Address iiiIiiiiQ Reinterment Date Cemetery Address iiii:iiilliiiili Permit Issued to Registration Number iNi Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address 407 Bay Road, Queensbury, NY 12804 ffl Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above al Address CC 9:'` Permission is hereby granted to dispose of the human remains des rribedd ab ve a 'cated. Date Issued Registrar of Vital Statistics 4,E (signature) iniii District Number 5601 Place Glens Falls iv I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition Ifl illy Place of Disposition 'ti,c IL, 60,.., (address) 141 tin II (section) lot number) (grave number) ei Name of Sexton or Person in Charge of Premises 1 Ll 'S 71 2 (please print) Signature �� Title CIVEN7Oit (over) DOH-1555 (02/2004)