Loading...
Fay, Alice YI NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alice F.Fay Female Date of Death Age If Veteran of U.S. Armed Forces, 1,4 07/03/2018 96 Years War Or Dates 1944-1946 4 Place of Death Hospital, Institution or M. City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc p Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation tl Medical Certifier Name Title Pt Eric Santell NP xt Address $ 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number 3; City, Town or Village Saratoga Springs 4501 376 ❑Burial Date Cemetery or Crematory 07/05/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of N❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Date Cemetery Address ❑Reinterment Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 .0" Name of Funeral Firm Making Disposition or to Whom At I.- Remains are Shipped, If Other than Above Address W. U4.4 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/05/2018 Registrar of Vital Statistics Plitt 2 Eranck(Electronica(Cy Signed) (signature) District Number 4501 Place Saratoga Springs, New York aI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition "1( b IA Place of Disposition P�U� �,t,,,..t a (address) (e (section) (I number) (grave number) 0 Name of Sexton or Person in Charge of Premises t pi �'` (p ease Tint) Signature4 Title L'tz£Arq l(ft (over) DOH-1555(02/2004)