Loading...
Kimball, Laurel t i , # 2. NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit 3''I Name " First Middle Last Sex Laurel Joan Kimball Female Date of Death Age If Veteran of U.S. Armed Forces, g 03/22/2018 74 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Ei Accident Homicide 0 Suicide ❑ Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Farhana Kamal MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 149 ❑Burial Date Cemetery or Crematory 03/26/2018 Pine View Crematory ❑Entombment Address igaremaQueensbury Town, New York Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier b Date Cemetery Address❑Disinterment Q Reinterment Date Cemetery Address Permit Issued to Registration Number ..ti Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 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 03/23/2018 Registrar of Vital Statistics co6ertA Curtis(Etectronica(Cy Signed) (signature) District Number 5601 Place Glens Falls, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3iegiiy Place of Disposition (address) I (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises , (please print) l W /�"T/ Signature Title (Rvohick, (over) DOH-1555 (02/2004)