Loading...
Adams, Carole r 170 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carole L. AdamS Female Date of Death Age If Veteran of U.S. Armed Forces, 02 / 27 / 2017 54 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death i Natural Cause 0 Accident E Homicide —Suicide n Undetermined 0 Pending la Circumstances Investigation {j j Medical Certifier Name Title 0 Rodney L. Ying MD Address 59 Myrtle St # 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 2150) 1 I3 EBurial Date Cemetery or Crematory -+ 02 / 28 / 2017 1 Pine View Crematory ElEntombment Address P:1 ECremation Queensbury, NY Date Place Removed Z Removal and/or Held Q❑and/or Address E Hold Ca 0 Date Point of Si0 Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address ,r Reinterment Date Cemetery Address >: Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 f<> Address 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom i4 Remains are Shipped, If Other than Above Address fr Ili ". Permission is hereby granted to dispose of the human remains ' e boyar ' 'cated. Date Issued o�, i (-3" Registrar of Vital Statistics (signature) District Number 1-15D' Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3 /-/7 Place of Disposition ?YlQL); et...)e_ce ii1e,• ir2/0- (addreIs) at to CC (section) , J (lot number) (grave number) QName of Sexton or o 'ip Charge of Premises J G.l ) ri C a4--A e- z > (please print) • f Signature t-el ^v Title C( 4�" - (over) DOH-1555 (02/2004)