Loading...
Kmetz, Louise NEW YORK STATE DEPARTMENT OF HEALTH y� Vital Records Section Burial - Transit Permit 0. Name First Middle Last Sex Louise Ellen Kmetz Female Date of Death Age If Veteran of U.S. Armed Forces, 12/10/2018 71 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 'ry Manner of Death � Undetermined Pending Natural Cause Accident Homicide Suicide Circunstances Investigation Medical Certifier Name Title Sean Bain MD fN Address 100 Park St,Glens Falls,New York 12801 WI Death Certificate Filed District Number Rec,'ster Number City, Town or Village Glens Falls 5601 587 Lite W. ❑Burial Date Cemetery or Crematory 12/13/2018 Pine View Crematory 0 Entombment Address ®Cremation Queensbury Town, New York ifill AO Date Place Removed ;❑Removal and/or Held - , and/or Address Hold Date Point of Q Transportation Shipment :': by Common Destination if Carrier -. Date Cemetery Address Disinterment _ Date Cemetery Address Reinterment Permit Issued to Registration Number ill Name of Funeral Home Maynard D Baker Funeral Home 01130 Address it 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Pe Remains are Shipped, If Other than Above PAS Address 7,11 Permission is hereby granted to dispose of the human remains described above as indicated. il Date Issued 12/13/2018 Registrar of Vital Statistics 106ertA Curtis(Efctronica1 y Signed) Pt (signature) VI District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 121,111% Place of Disposition gmL, (,rho.io,r ,s" (address) f (section) I (lot number) (grave number) ' 1 Name of Sexton or Person in Charge of emises /411,;(4.1.p: JeAOtt (pi se print) Signature W't Title ntEttA AL (over) DOH-1555 (02/2004)