Loading...
Doin, T. Irene L.if `Z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex T. Irene Doin Female Date of Death Age If Veteran of U.S.Armed Forces, i. June 4, 2006 93 War or Dates 2 Place of Death Hospital, Institution or w City,Town,or Village Saratoga Springs Street Address Wesley Health Care Center Inc. G Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation (0 Medical Certifier Name Title W a Address Death Certificate Filed District Number /. Registerii)nber City,Town or Village Saratoga Springs El Burial Date Cemetery or Crematory June 6, 2006 Pine View Crematory ❑Entombment Address Z ❑X Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address Hold 16 Date Point of 0 ❑Transportation Shipment a by Common Destination Carrier Date Cemetery Address 0 ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01142 Address 82 Broadway, Fort Edward, New York 12828 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above IX W Address Permission is per by granted// to dispose of the human remains ri d indicat . Date Issued tv 6 D t. Registrar of Vital Statistics (signature) 9 ) District Number'/ Place Saratoga Springs,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 06/06/2006 Place of Disposition Pine View Crematory 2 (address) 41 40 1 (section) lot number)` (grave number) Name of Sexton or Person in Charge of Premises ( y-(4``Z- G\7 4 d ►J 2 (please print) _ W f1 Signature �JL�✓(� Title G .Z'114 U [_ (over) DOH-1555 (02/2004)