Loading...
Bennett, Joanne U I NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Joanne Bennett Female • Date of Death Age If Veteran of U.S. Armed Forces, 01/18/2018 77 Years War or Dates / Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death X❑ Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Catherine Dawson MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 50 ❑Burial Date Cemetery or Crematory 01/22/2018 Pine View Crematory ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal I and/or Held and/or Address Hold Date Foint of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number 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 Remains are Shipped, If Other than Above Address a • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/22/2018 Registrar of Vital Statistics John c'Franck(E(ectronica((y Signed) (signature) District Number 4501 Place Saratoga Springs, New York r ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition lIf Place of Disposition k...;ior (address) (section) /� (lot number) (grave number) Name of Sexton or Person in Charge of remises / • t— .-.41- please p t) Signature G✓' V C Title II t (over) DOH-1555 (02/2004)