Loading...
Steele, Betty J•/4, 7 NEW YORK STATE DEPARTMENT OF.P. LTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Ruth Steele Female Date of Death Age If Veteran of U.S. Armed Forces, 06 / 18 / 2016 92 War or Dates i ;, Place of Death Hospital, Institution or ZZ City, Town or Village Wilton Street Address 4 Whirlaway Blvd. a Manner of Death®Natural Cause El Accident ❑Homicide E Suicide Undetermined 7 Pending U: Circumstances Investigation w Medical Certifier Name Title iQ Richard L. Farrell MD Address fg 15 Maple Dell # 1, Saratoga Springs, NY 12866 igi Death Certificate Filed District Number Register Number i City, Town or Village Wilton `' BU(lal Date Cemetery or Crematory 06 / 20 / 2016 Pine View Crematory 0 Entombment Address Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Renterment Date Cemetery Address < Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 iffi Address 402 Maple Ave., Saratoga Springs, NY 12866 iliiil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it ILI Permission is hereby granted to dispose of the human remains described above ;as�indicated. Date Issued (�Q I Z J I(� Registrar of Vital Statistics '.(tjj & ( lfi d Rii, / (signature) District Number i.lge q Place Wilton , New York l- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition 6-7-I-/6, Place of Disposition /9 .Q_Ur C!o_rr,E,,4r ME (addressf lia ac (section) (lot number) (grave number) CIName of Sexton o so ifl Charge of Premises J6.,-b-Lki Ka-ena i4-e (please • Signature Title L�rrto/.- ,..::: print) (over) DOH-1555 (02/2004)