Loading...
White, Kathryn NEW YORK STATE DEPARTMENT OF HEALTH BurialTransit �rmit Vital Records Section s • • , -_ Name First Middle Last Sex Kathryn H. Yates White Female ' Date of Death Age If Veteran of U.S. Armed Forces, September 26, 2013 gib War or Dates i" Place of Death Hospital, Institution or City, Town or Village Moreau Street Address Home of the Good Shepherd ill Manner of Death 0 Natural Cause n Accident I I Homicide ri Suicide Undetermined Pending 3 (----J Circumstances Investigation 1.14 Medical Certifier Name Title Chris Messitt, M.D Dr. Address 135 North Road Wilton, NY 12831 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory September 27, 2013 Pine View Crematorium ❑Entombment Address , v Cremation Quaker Road Queensbury,NY 12804 Date Place Removed CRemoval and/or Held t_ and/or Address F Hold 0 Date Point of ETransportation Shipment by Common Destination 5 Carrier CDisinterment Date Cemetery Address Reinterment Date Cemetery Address 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 Address zi * Permission is hereby granted to dispose of the human remain escribed above a indicated. Date Issued g7,a9'/, Registrar of Vital Statistics , P�� signature) District Number 466. a Place 71 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1-' Place of Disposition Date of Disposition W, p iff�'(j �,,,,,��� 0,_ 2. ` (address) ie,: (section) of number) (..' (grave number) da Name of Sexton or Person i Charge o Premises f o (.3 Z; (please print) 444 Signature Title (over) DOH-1555 (02/2004) I