Loading...
Reynolds, Donna t 1, .}� NEW YORK STATE DEPARTMENT OF HEALTH 7T 111 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donna J. Reynolds Female Date of Death Age If Veteran of U.S. Armed Forces, 12 / 19 / 2016 54 War or Dates j-- Place of Death Hospital, Institution or fCity, Town or Village Saratoga Springs Street Address Mary's Haven a Manner of Death E Natural Cause E Accident Homicide _Suicide � Undetermined 0 Pending Ili Circumstances Investigation til Medical Certifier Name Title 0 Eric A. Pillemer MD Address • 102 Park St #3, Glens Falls, NY 12801 i Death Certificate Filed District Number Li i 5O I Register Number - City, Town or Village Saratoga Springs —1 DBurial Date Cemetery or Crematory 12 / 20 / 2016 Pine View Crematory i I Entombment Address Iii;Pir]Cremation Queensbury, NY Date Place Removed In o Removal and/or Held and/or Address f=" Hold IV Date Point of Q Transportation Shipment C by Common Destination Carrier ft Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iiiiiii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 ikig Address 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address III "` Permission is hereb granted to dispose of the human rema' cri d alt/t&k1 y indicat . Date Issued ( Registrar of Vital Statistics " (signature) ti District Number LiaA Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition I LI tt(IL Place of Disposition gru,V,:,./ `' c'f ., 2 (address) lid fI IC (section) /• (lot numbe (grave number) C. Name of Sexton or Person ip Charge o Premises C�-� �. ► a (please print) • i Signature Title ��+ m (over) DOH-1555 (02/2004)