Loading...
Butterfield, Kathleen NEW YORK STATE DEPARTMENT OF HEALTH r� Vital Records Section Burial - Tra sit Permit Name First Middle Last Sex Kathleen F. Butterfield Female Date of Death Age I If Veteran of U.S.Armed Forces, 04/24/2012 63 War or Dates WWII I— Place of Death Hospital, Institution W City,Town or Village City of Albany or Street Address Albany Medical Center Hospital a Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Cause Circumstances Investigation V Medical Certifier Name Title p' John-Robert La Porta MD Address AMCH 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 829 Date Cemetery or Crematory ❑ Burial 04/26/2012 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date ' Place Removed Z Removal and/or Held 0 ❑ and/or Address ' Hold co 0 Date Point of a Transportation Shipment CO ❑ By Common El Carrier Destination III Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main St. So. Glens Falls, NY 12803 F- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W a- Permission is hereby granted to dispose of the human remains described above as i dic to Date 04/25/2012 Registrar of Vital Statistics nicb t - 110-0 V D-1 Issued (signature) Syv District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 14in i(t Place of Disposition Pi wA)Lt,J CrAtetort~... w (address) w 0 (section) (lot number) (grave number) Z Name of Sexton or Person in Charge of Premises A t�J 5� w (please print) Signature gii7L. Title CRA in Tine- (over) DOH-1555 (02/2004)