Loading...
Cowart, Judith NEW YORK STATE DEPARTMENT OF HEALTH # i'i5Vital Records Sectionburial - Transi ermit Name First Middle Last Sex Judith Cowart Female Date of Death Age If Veteran of U.S. Armed Forces, January 22, 2013 83 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 245 Easton Station Road Manner of Death Natural Cause n Accident ri Homicide n Suicide n Undetermined ri❑ Pending ELI Circumstances Investigation Medical Certifier Name Title Kevin Costello, Dr. Address 1 Pinnacle Place MC 58 Albany, NY 12203 Death Certificate Filed District Number 51 �3 Register Number City, Town or Village 5A' ['Burial Date Cemetery or Crematory January 23, 2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address HOId Date Point of �.0 Transportation Shipment 0 by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address D Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress Permission is ereby ranted to dispose of the human re ains described above as indicated. Date Issued / Registrar of Vital Statistic _ (signature) s'District Number�9 3 Place / 0--e....,---x. yam. V I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: Date of Disposition 01/23/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) t , (section) ( t number) (grave number) Name of Sexto r Pe n i ge of remises ovj-) (please print) 1 Signatur Title (over) DOH-1555 (02/2004)