Loading...
Savitz, Caroline NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r:r Name First Middle Last Sex r Caroline Marie Savitz Female :rf;;: Date of Death Age If Veteran of U.S. Armed Forces, • September 21, 2016 25 War or Dates r:;r Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 330 Gurney Lane Manner of Death I XI Natural Cause Accident ( I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Eric Pillemer MD Address ::rr Glens Falls Hospital, 100 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number . City, Town or Village Queensbury 5657 t ` 0 . ❑Burial Date Cemetery or Crematory September 23, 2016 Pine View Crematorium E.Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of coTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,0.rf Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address j▪: 53 Quaker Road, Queensbury,NY 12804 :::: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address :,1: Permission is hereby granteddispose to dis ose of the human remains described above as indicated. Date Issued 9 J 3 (aot47 Registrar of Vital Statistics i▪ N (signature) .1: District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 9/'231/(.� Place of Disposition p,�,Qv;e� G�ma�ot^� 2 / (address) W U) O (section) /T(lot number) (grave number) Q Name of Sexton erson ' Char a of Premises JLab.6..r1 ("a WIed-c, e Z (please print) W Signature i Title C/'L'sna (over) DOH-1555(02/2004)