Loading...
Stowell, Linda 4 NEW YORK STATE DEPARTMENT OF HEALTH t y Vital Records Section Burial - Transit Permit Mii Name First Middle Last Sex Linda Stowell Female Date of Death Age If Veteran of U.S. Armed Forces, 11 / 23 / 2017 70 War or Dates N/A f. Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address 16 Ward St. itia Manner of Death®Natural Cause E Accident El Homicide E Suicide 0 Undetermined �Pending US Circumstances Investigation in Medical Certifier Name Title 44 Paul E. Gebhard MD Address VA 1 West Ave, Saratoga Springs, NY 12866 '< Death Certificate Filed "District Number 1.150 Register Number >< City, Town or Village Saratoga Springs �� <`` Burial Date Cemetery or Crematory 11 / 27 / 2017 Pine View Crematory (Entombment Address iiii! !Es; Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold 0. Date Point of Q Transportation Shipment by Common Destination iM Carrier Disinterment Date Cemetery Address €< Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it w Permission is h reby anted to dispose of the human re ains s 'bed-erO s indic d. ig Date Issued 11 21 i1-- Registrar of Vital Statistics (signature) District Number 1.•1 I Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t Date of Disposition I!/291n Place of Disposition F.,.. "' f"►..dtot,L. (address) 0 (section) �j (lot numbe(t (grave number) c` Name of Sexton or Person in Charge of P emises Ilinr 3 "4101 (pase print) • i Signature �" Title /I f�ita,- 9 1 (over) DOH-1555 (02/2004)