Loading...
Lewin, Susan 1 It NEW YORK STATE DEPARTMENT OF HEALTH � Burial - Transit Permit Vital Records Section Name First Middle Last Sex Susan Lewin Female Date of Death Age If Veteran of U.S. Armed Forces, 07 / 20 / 2017 52 i War or Dates N/A :I- P• lace of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address 55 Tamarack Trail tli 0 Manner of Death❑Natural Cause 0 Accident ®Homicide Ei Suicide "'Circumstances Undetermined �Pending W. Investigation ta Medical Certifier Name Title O. Daniel J. Kuhn Coroner Address 40 McMaster St. , Ballston Spa. , NY 12020 >' Death Certificate Filed District Number Register_N�mbQ'�' City,Town or Village Saratoga Springs Sa r �/ Burial Date Cemetery or Crematory ) 07 / 25 / 2017 i Pine View Crematoiv 0 Entombment Address '„ ': Cremation Queensbury, Ny Date Place Removed ❑Removal and/or Held and/or Address 0. Hold Date Point of ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address 0 Renterment Date Cemetery Address iio Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address ><3 402 Maple Ave. , Saratoga Sp., NY 12866 << Name of Funeral Firm Making Disposition or to Whom R• emains are Shipped, If Other than Above Address CC in ` P• ermission is her by gr nted to dispose of the human remain descr e bo icated. igi ;s Date Issued -5 ) Registrar of Vital Statistics (signature) ni District Number LI 5-DI Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Iii Date of Disposition 7`2!p//�7 Place of Disposition ) the u f e!.✓ G Ceie t--4, Ai / (address) III LC (section) (lot number) (grave number) 0 Name of Sexton Person in Charge of Premises 11-4-rn ��1,.en ee e z (please print) Signature Title fee-nag-0,- (over) DOH-1555 (02/2004)