Loading...
Livingston, Donna if NEW YORK STATE DEPARTMENT OF HEALTH %" i?g Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex Donna Q.Livingston Female Date of Death Age If Veteran of U.S. Armed Forces, 03/31/2018 77 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death Irej Natural Cause Ej Accident 0 Homicide p Suicide 7Undetermined 7 Pending Circumstances Investigation {r Medical Certifier Name Title 4' Mark Weidner MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number , City, Town or Village Saratoga Springs 4501 209 ,. ❑Burial Date Cemetery or Crematory 04/03/2018 Pine View Crematory ❑Entombment Address i ®Cremation Queensbury Town, New York Date Place Removed .,, ❑Removal and/or Held and/or Address Hold F4 Date Point of ❑Transportation Shipment a. by Common Destination Carrier - ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address ; Permit Issued to Registration Number ti, Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs, New York 12866 Name of Funeral Firm Making Disposition or to Whom h` Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/03/2018 Registrar of Vital Statistics ,John P Eranck(E(ectronicalty Signed) (signature) District Number 4501 Place Saratoga Springs, New York '± I certify that the remains of the decedent identified above were disposed of in accordance7 with this permit on: Date of Disposition 11/3 iI ' Place of Disposition �;,�IY--' (rho (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises , (please print Signature G..r 4 Title "r" — (over) DOH-1555 (02/2004)