Loading...
Dunigan, Betty T(9I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 3 t Betty B.Dunigan Female Date of Death Age If Veteran of U.S. Armed Forces, "o- 07/20/2017 91 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death®Natural Cause 0 Accident ❑Homicide El Suicide riUndetermined El Pending Circumstances Investigation Medical Certifier Name Title Jason Bemad MD 4i Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 357 ❑Burial Date Cemetery or Crematory 07/24/2017 Pineview Crematory DEntombment Address ®Cremation Queensbury Town, New York X k Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 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 07/24/2017 Registrar of Vital Statistics yofin Franck ETeamnzca!£ySigned (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7 y /7 Place of Disposition , •1 _, ," ,A) Cy (address) (section) (lot number) (grave number) Name of Sexton n in harge of Premises N w t i�a,✓t 4-,�s-�.Gt.t. Q (please print) Signature Title Gl'C•�ar (over) DOH-1555(02/2004)