Loading...
Rivette, Pamela NEW YORK STATE DEPARTMENT OF HEALTH it 2.2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex ti Pamela Lynn Rivette Female Date of Death Age If Veteran of U.S. Armed Forces, 03/07/2018 51 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Deathpal Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Bert Pyle MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 154 *ID Burial Date Cemetery or Crematory a, 03/14/2018 Pine View Crematory 3❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier 451 El Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 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. t5 Date Issued 03/10/2018 Registrar of Vital Statistics John cPTranck(E(ectronicallySigned) (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: f4 Date of Disposition 3 I Ib lI$ Place of Disposition (address) (section) //(lot number) (grave number) Name of Sexton or Person in Charge of remises �, ` - (pease print) ,, rt Signature � Title (over) DOH-1555 (02/2004)