Loading...
Holland, Catherine t 3L NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 4 Name First Middle Last Sex F .;';., Catherine L. Holland . Date of Death.v:_3, [ Age If Veteran of U.S. Armed Forces, r�:, 03/13/2011 i 64 War or Dates `'. Place of Death Hospital, Institution or City. �� Saratoga Springs Street Address Saratoga Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation . Medical Certifier am ITitle ,:im Address 5AP4 7 c4 £PPJN 5, Ai /26-b6- Death Certificate Filed District t RegisteN mbar z City, lri� Saratoga Springs 1-4 SOr ( Date Cemetery or Crematory ❑Burial 03/14/2011 I Pine View Crematory Address ,. ®Cremation Queensbury,NY Date Place Removed a Removal and/or Held P. and/or Address Hold I Date ' Point of %Q Transportation a Shipment ais by Common Destination Carrier Disinterment Date - Cemetery Address [�Reinterment Date ' Cemetery AddressVN �. Permit Issued to I Registration Number '. . Name of Funeral Home Brewer Funeral Home, Inc. 00205 — f.: ."a., Address 24 Church St, PO Box 500, Lake Luzerne,NY 12846 A Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above i Address Permission is hereby granted to dispose of the human remai hod indicat . y Date Issued �)ly 1 / Registrar of Vital Statisticstgrn ja (signature) r District Number Lc ) Place SO,trC,BSc, Mori r'% ) N '`f ':wY FI certify that the remains of the decedent identified above were disposed of in accordancerd� with this permit on: Date of Disposition 3-0- I Place of Disposition 'I",nc.I�!e�.+ [_.��rn uriu� (address) la co (section) 4Opt number (grave number) g Name of Sexton or Person in Charg of Premises r,a} filer one+tt 2 al (please print) Signature4 Title CRFMM i t' . DOH-1555 (10/89) p. 1 of 2 VS-61