Loading...
Schouten, Karen t. ___ i it 71C, NEW YORK STATE DEPARTMENT OF HEALTH :\ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Karen Jones Schouten Female Date of Death Age If Veteran of U.S. Armed Forces, 04 / 03 / 2017 65 War or Dates N/A Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address 1 S Federal St Apt 503 Iii Manner of Death®Natural Cause E Accident 0 Homicide E Suicide 7 Undetermined 0 Pending Circumstances Investigation 0. til Medical Certifier Name Title Michael Sikirica MD Address 50 Broad St. , Waterford, NY 12888 > Death Certificate Filed District Number i Register Number "< City, Town or Village Saratoga Springs 5 ( Q oBurial Date Cemetery or Crematory / 04 / 06 / 2017 ilEntombment Pine View Crematory Address Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address Hold Date Point of 1Q Transportation Shipment 5 by Common Destination iii Carrier :: Q Disinterment Date Cemetery Address '`<< Q Reinterment Date Cemetery Address Permit Issued to Registration Number iN Name of Funeral Home Compassionate Funeral Care 00364 : Address 402 Maple Ave., Saratoga Sp., NY 12866 i, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IL .14 ::: is h reb granted to dispose of the human rem ' s de jritcy.,,iab*) indicate qi 11 Registrar of Vital Statistics (signature) i District Number L Place Saratoga Springs , New York IV I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fi:A0, 1I� Date of Disposition �- f 0�-i� Place of Disposition sue/ �v `,_. (address) CO IC (section) (lot numb (grave number) CI Name of Sexton or Person Char a of Premises I' i it Z g /(pleas(t/Ji1,L. not . Signature Title _ (over) DOH-1555 (02/2004)