Loading...
Proctor, Kristie 3S NEW YORK STATE DEPARTMENT OF HEALTH it "l Vital Records Section Burial - Transit Permit iiiiiiii Name First Middle Last Sex Kristie Ann Proctor Female Date of Death _Age'' If Veteran of U.S. Armed Forces, 08/21/2012 27 years War or Dates 2002-2012 Place of Death Hospital, Institution or CAM( -own or➢O W Clifton Park Street Address 203 Walnut Dr., Clifton Park, NY 1/4 0 Manner of Death❑Natural Cause El Accident 0 Homicide El•Suicide El Undetermined El Pending Circumstances Investigation 0. at Medical Certifier Name Title John De Martino Coroner Address 339 Northline Road, Ballston Spa, Ny 12020 : Death Certificate Filed District Number Register Number ® own or VCIMAX Clifton Park 4552 86 '0 Burial Date Cemetery or Crematory 08/23/2012 Pine View Crematory ,:: ❑Entombment Address [}Cremation Queensbury, N Y Date Place Removed • gri Removal and/or Held and/or 1;; Address CC Hold 0 Date • • Point of ❑irk Transportation Shipment a by Common Destination Carrier on Disinterment Date Cemetery Address giiEl Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home 00281 _ > Address PO Box 67, 68 Main St. Hudson Falls, NY 12839 ikENEI Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i itt 11„:: Permission is hereby granted to dispose of the human - s described bo as in is d. 08/22/2012r Date Issued Registrar of Vital Statistic i (signature) District Number Place 4552 Clifton Parr ;;: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LUU Date of Disposition (r�3-IZ. Place of Disposition PP4 i Ciw- or(u, 1 (address) IX (section) A . (lot number)r, (grave number) O. Name of Sexton or Person in Char e of Premises i F(isk44,- JtNH, I (please print) Signature1)4L Title Crlitzln A nt, (over) DOH-1555 (02/2004)