Loading...
Whitman, Karen NEW YORK STATE DEPARTMENT OF HEALTH 1 Burial - Transit Permit Vital Records Section Name First Middle Last Sex Karen L. Whitman Female Date of Death Age If Veteran of U.S. Armed Forces, January 2, 2013 61 War or Dates i,.. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 260 Aviation Road Manner of Death n Natural Cause 1-1Accident ❑Homicide ❑Suicide n Undetermined n Pending Circumstances Investigation U. Medical Certifier Name Title �; Dr.William Parker Address {% 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 / ❑Burial Date Cemetery or Crematory ❑Entombment Pine View Crematory Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ• ❑Removal and/or Held and/or Address H Hold U) Q Date Point of Nn Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address '1.:- Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :;: Address 53 Quaker Road,Queensbury,NY 12804 _;. Name of Funeral Firm Making Disposition or to Whom iRemains are Shipped, If Other than Above Address 14 at Permission is hereby granted to dispose of the human r ains described above a ndicated. Date Issued /-7...a-d3 Registrar of Vital Statistics OCI,-* _ A (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: W Date of Disposition -/3 Place of Disposition We., 14,E Okilv1(71-01(1/ 2 (address) W N O (section) (lot']umber) (grave number) QName of Sexton o Charge of Premises �� w�/r 't� �Z (please print Signature /►7 ct Title eder/(,A4e,tZ a>5 (over) DOH-1555(02/2004)