Loading...
Whiting, Kathryn • Town of Queensbury Certification of Cremation sm Pine View Cemetery and Crematory This certifies that the remains of: Kathryn Whiting were cremated on February , 7 20 22 at the Pine View (Month) (Day) Crematorium, Queensbury,New York, and these are the cremated remains of said body. Date of Death Febuary , 4 20 22 Age 85 (Month) (Day) Funeral Home Regan Denny Stafford Registered No. 108 uthor' ed Sig ture) r NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records • Name First Middle Last Six Kathryn Irene Whiting Female Date of Death Age If Veteran of U.S.Armed Forces, 02/04/2022 85 Years War or Dates Place of Death Hospital,Institution or Z City,Town or Village Queensbury Town Street Address 47 Minnesota Avenue,Queensbury Town,New York 12804 0 Manner of Death ❑X Natural Cause ❑Accident 1=1 Homicide El Suicide ❑Undetermined El Pending W Circumstances Investigation W Medical Certifier Name Title G Emily Rapasadi PA Address 3 Irongate Center,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Queensbury 5657 29 Burial Date Cemetery,Crematory or Facility Name 02/07/2022 Pine View Crematory ElEntombment Address nCremation Queensbury Town,New York ❑Donation Z Removal Date Place Removed and/or and/or Held ~ Hold Address N 0 O. Date Point of (I) ❑Transportation Shipment a by Common Carrier Destination Disinterment Date Cemetery Address Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped,If Other than Above a Address W n' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/07/2022 Registrar of Vital Statistics Carolinexktigard Bar1er(Electronicalr Sigrre (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IH- �/, Z Date of Disposition o2,-. )_�� Place of Disposition p jAc, V't j i Cre, j pjr,r y (address) W N (section) (lot number) (grave number) 0 • Name of Sexton or Perso in Charge of P emises )elMe�' SQl�,fc 3 (please print) W Signature Title C �`'r`� '� DOH-1555(07/18)p 1 of 2 0 1 5 6 1 1. Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg. or License# WHITING NAME Kathryn Whiting Age: 85 Lot Owner: Ruth Rawlins Lot#Algonquin Sec. D Lot 2 Row1 Grave# 2 Case: Urn Died: 2.4 .2 2 Interred:5.5.2 2 Funeral Home: Family Ruth Rawlins Cemetery: Pine View RAWLINS Owner Ruth Rawlins Address Plot 1906 Sanford Ridge Rd. Oueenshnry NY 12804 A1gnnduin Phone # Lot # 518-222 .0946 Sec. D row 1 Lot 2 Deed # Date 4313 3 .31 .22 Cost Foundation Y - N $400.00 Location North. . .Vacant East. . . .Road West _ _ _ .Vacant South. . .Path Remarks I ACKNOWLEDGE THE RECEIPT OF THE RULES AND REGULATIONS OF THE PINE VIEW CEMETERY: SIGNATURE: �!) 1 C OrD�-' DATE: 2 -51 ` Q SIGNATURE: DATE: Record of Interments Dam 2 7 3 8 4 9 5 10 6 nX A b 1,J < n �