Loading...
Stewart, Patricia NEW YORK STATE DEPARTMENT OF HEALTH { zZt_ Vital Records Section Burial - Tran sit Permit__ LName First Middle Last Sex Patricia D.Stewart Female Date of Death 03/14/2018 foe Age If Veteran of U.S. Armed Forces, 88 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death©Natural Cause 0 Accident D Homicide 0 Suicide 0 Undetermined El Pending Circumstances Investigation gj Medical Certifier Name Title I3 Eric Santell NP Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs 4501 162 1❑Burial Date Cemetery or Crematory 03/15/2018 Pine View Crematory Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 2 El Removal and/or Held and/or Address Hold Date Point of 0 Transportation 1 Shipment >> by Common Destination Carrier ,LiDisinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address ,= 402 Maple Ave,Saratoga Springs,New York 12866 Ty Name of Funeral Firm Making Disposition or to Whom ., Remains are Shipped, If Other than Above Address a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/15/2018 Registrar of Vital Statistics John P Franck(E(ectronica((y Signed) (signature) District Number 4501 Place Saratoga Springs, New York l certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3!l,lig Place of Disposition .P,,,,t9._ /yz,,,ei ,," (address) Ift CC (section) / (lot numb (grave number) Name of Sexton or Person in Charge of Pre ises ( � �" �► ( lease print)nature Title Rf Signature M itYL.. (over) DOH-1555 (02/2004)