Loading...
Post, Evelyn h"%Ok I , NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Evelyn Post Female <` Date of Death Age If Veteran of U.S. Armed Forces,/ 07 / 21 / 2018 79 War or Dates i\/ -, Place of Death Hospital, Institution or W City, Town or Village Milton Street Address 479 Rowland Street p Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide '—'Circumstances Undetermined 0 Pending > Investigation W Medical Certifier Name Title Q Deborah Sculco MD Address 4988 NY-30, Amsterdam, NY 12010 Death Certificate Filed District Number Register Number City, Town or Village Milton In Burial Date Cemetery or Crematory 07 / 23 / 2018 Pine View Crematory iigii(Entombment- Address Vii 0Cremation Queensbury, NY Ug Date Place Removed ❑Removal and/or Held and/or Address t Hold V. 99 Date Point of t Transportation Shipment ES by Common Destination gi Carrier f 0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 $11.11.ii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address ir. ILI 04: Permission is hereby granted to dispose of the hu r m "ns descri bove as indicated. Date Issued .,1a31v? Registrar of Vital Statis ics iia (signature) i District Number b' Place Milton , New York ` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tit Date of Disposition '—.LS—t`; Place of Disposition p it)c, ittv Gre/ncrtkcY a (address) ill N CC (section) (lot number) (grave number) CIName of Sexton or Person in Charge of Premises '. J r—rt4g.Y 1S Z (please print) • • Signature Title4t;;i.;t-/ (over) DOH-1555 (02/2004)