Loading...
Younes, Sara NEW YORK STATE DEPARTMENT OF HEALTH , R ?iv Vital Records Section Burial - Transit Permit Name First Middle Last Sex PiSara Elizabeth Younes Female Date of Death Age If Veteran of U.S. Armed Forces, 10/13/2017 66 Years War or Dates `. Place of Death Hospital, Institution or cil City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death rtrej Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El❑Pending ' Circumstances Investigation NY Medical Certifier Name Title Paul Bachman MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number -fin City, Town or Village Glens Falls 5601 534 Date Cemetery or Crematory ❑°� Burial %„ 10/16/2017 Pine View Crematory ❑Entombment Address A ®Cremation Queensbury Town, New York Oil Date Place Removed ❑Removal and/or Held ,74 and/or Address Hold Date Point of tal ❑Transportation Shipment by Common Destination Carrier - ❑Disinterment Date Cemetery Address itti ❑Reinterment Date Cemetery Address r Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 ri Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above {.....a Address E 41 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/16/2017 Registrar of Vital Statistics 4Zg6ertACurtis Ekctroauaaysig+ed' (signature) " District Number Place q- 5601 Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition fv 1lg 111 Place of Disposition ? uI.,- /�'orlw^ el (address) rtl} (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premise 1�*.rt - jo 14rL (pl�t se print) Tr /4 Signature Title TR hilift- (over) DOH-1555 (02/2004)