Loading...
Ringwald, Drusilla '�= # 75 NEW YORK STATE DEPARTMENT OF HEALTH a Vital Records Section Burial - Transit Permit Name First Middle ~ Last Sex Drusilla J. Ringwald Female Date of Death Age If Veteran of U.S. Armed Forces, 09/17/2018 87 Years W C.Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death X❑ Natural Cause n Accident El Homicide n Suicide D Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Todd Duthaler DO 4 Address 211 Church St,Saratoga Springs, New York 12866 Death Certificate Filed District Number Register Number u City, Town or Village Saratoga Springs 4501 507 o' Date Cemeteryor Crematory *LJBurial 09/18/2018 Pine View Crematory `;=0 Entombment jt. Address r, ®Cremation Queensbury Town, New York Date Place Removed n Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment,c El Date Cemetery Address c Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address OA 402 Maple Ave,Saratoga Springs,New York 12866 ba Name of Funeral Firm Making Disposition or to Whom '; Remains are Shipped, If Other than Above Address • s Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/19/2018 Registrar of Vital Statistics John cP cEranck(Electronicalty 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: 1 Date of Disposition l II'11 g Place of Disposition ?Nl),J eir..kcr (address) ,a (section) it(lot number (grave number) • 44 Name of Sexton or Person in Charge of Premises r L �rr,,h (pl ase print) it Signaturei Title Auilit- (over) DOH-1555 (02/2004)