Loading...
Wimberley, Kay NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Female Kay Wimberley Date of Death Age If Veteran of U.S. Armed Forces, 05/26/2018 82 Years War or Dates Place of Death Hospital, Institution or l City, Town or Village Saratoga Springs Street Address Saratoga Hospital rit Manner of Death„Natural Cause 0 Accident 0 Homicide 0 Suicide El Undetermined 17 Pending fil Circumstances Investigation l i Medical Certifier Name Title Catherine Dawson MD 1, Address 211 Church St,Saratoga Springs,New York 12866 ,:.6 Death Certificate Filed District Number Register Number City, Town Or Village Saratoga Springs 4501 294 1 ❑Burial Date Cemetery or Crematory 05/29/2018 Pine View Crematory ❑Entombment Address '4®Cremation Queensbury Town, New York 7 Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment : by Common Destination Carrier Date Cemetery Address Q Disinterment :. Date Cemetery Address Q Reinterment Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 '; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 5 f Nii Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/29/2018 Registrar of Vital Statistics John'Pranck(VectronicalTy Signed) (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 5=3r/ Place of Disposition Rj,!{U4.�,,�1 zir p,1 0,:wei-_ -° (address) Oh (section) (lot number)o (grave number) ritit Name of Sexton or P rson 'n Charge of Premises 57e,he�" /4.4..�'SS (please print) Signature v-.--' Title ertirt44 o A- tm (over) DOH-1555 (02/2004)