Loading...
Wallace, Charlene NEW YORK STATE DEPARTMENT OF HEALTH T ` i if n3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charlene J. Wallace Female Date of Death Age If Veteran of U.S. Armed Forces, ::':D: 06/13/2016 97 years War or Dates h Place of Death Hospital, Institution or X City, To V Street Address • Uj Manner of Death ],Natural Cause Accident O Homicide O Suicide Undetermine O Pending ILICircumstances Investigation w Medical Certifier Name Title 0 StPphPn Fishes M D. Address 100 Medical Park, Suite 208, Malta, NY 12020 Death Certificate Filed District Number Register Number City, ToMftWitIMX Saratoga Springs n1 278 Ai El Burial Date Cemetery or Crematory ❑Entombment 06/14/2016 view Crematory Address O,Eremation Oueensbur . r,1 Y Date Place Removed Removal and/or Held 431,❑and/or Address� Hold 0 Date Point of clW O Transportation Shipment a by Common Destination giii Carrier O Disinterment Date Cemetery Address El Reinterment Date Cemetery Address . , Permit Issued to Registration Number Name of Funeral Home C = • t;-,ere Funeral Home 00448 Mi Address Sherman Ave, Corinth, New York 12822 : Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address c Lu Permission is hereby granted to dispose of the human rema.n's`de ri d abfe indicate . Date Issued 06/14/2016 Registrar of Vital Statistics `~ (signature) District Number 4501 Place Saratoga Springs ;.: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 11.1• Date of Disposition Gi(S(f(, Place of Disposition POV,,.0' CAL. l (address) 4/ CC (section) (lot number)QQ (grave number) • Name of Sexton or Person in Charg of Premises Mt) Jtv*f1 2 (please print) Signature Title 'l t., (over) DOH-1555 (02/2004)