Loading...
Moon, Katherine a ,., if I6 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section „ Name First Middle Last Sex ?`'. Katherine M. Moon Female 'f4'''4 Date of Death Age If Veteran of U.S. Armed Forces, gt February 10, 2013 67 War or Dates Place of Death Hospital, institution or ZCity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause n Accident ( (Homicide Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Daniel Way, MD Address 100 Park Stre t, Glens falls, NY Death Certificate Filed District Numbe5601 Register Number Gf; City, Town or Village Glens Falls 5 7/ to ❑Burial Date Cemetery or Crematory February 12,2013 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z —Removal and/or Held O —and/or Address P. Hold N O Date Point of NU Transportation Shipment a by Common Destination Carrier Li Disinterment Date Cemetery Address Reinterment Date Cemetery Address % y Permit Issued to Registration Number Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 r;::kii Address r/ r Y/i 53 Quaker Road,Queensbury,NY 12804 -% Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2-1 1 2 ) (3 Registrar of Vital Statistics (A) akA„),,Si., (sign re) , District Number 5601 Place Glens Falls /N V /2 '�`/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: UJ Date of Disposition Z-i.3-t_3 Place of Disposition gnry et'''�iftw (address) W N o (section) (1 /number) (grave number) pName of Sexton or Person in Charge of Premises rhr4 Z (please mt) W Signature ,` Title CaFtµ>4tde, (over) DOH-1555(02/2004)