Loading...
Pincheon, Collette • . 31) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex _§ Collette R.Pincheon Female Date of Death Age If Veteran of U.S.Armed Forces, 04/16/2018 50 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death au=Natural Cause ❑Accident ❑Homicide 0 Suicide ri Undetermined ❑Pending Circumstances Investigation • Medical Certifier Name Title Timothy Waters DO Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number 7 Register Number City, Town or Village Saratoga Springs 4501 236 ❑BUrlal Date Cemetery or Crematory 04/18/2018 Pineview Crematorium ❑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 Q Disinterment Date Cemetery Address • Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above F' Address r Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/17/2018 Registrar of Vital Statistics John rn'ranck(f(ectronica1tySigned) e (signature) District Number 4501 Place Saratoga Springs, New York •• 1 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fDate of Disposition q I�� �I� Place of Disposition ,h (address) fi=t^e (section) (191 pumber) r (grave number) Name of Sexton or Person in Charge of Pre ises I/' hot J ,art (pleasel�rint) Signature Gam' "f1 Title (WM itZ (over) DOH-1555(02/2004)