Loading...
Nichols, Diane NEW YORK STATE DEPARTMENT OF HEALTH �O c Vital Records Section Burial - Transit Permit Name First Middle Last Sex Diane M. Nichols Female Date of Death Age If Veteran of U.S. Armed Forces, 03 / 16 / 2016 73 War or Dates N/A 14 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs, NY Street Address Saratoga Hospital 3 Manner of Death®Natural Cause E Accident El Homicide Suicide ❑Undetermined �Pending US Circumstances Investigation igi Medical Certifier Name Title Robert Hayes Jr. MD Address 211 Church St, Saratoga Springs, NY 12866 ei Death Certificate Filed District N m pr Register Number City, Town or Village Saratoga Springs, NY l ,1 >i DBurial Date Cemeter or Crematory Mi 03 / 17 / 2016 LiEntombment Address 0. ECremation Date Place Removed ❑Removal and/or Held and/or Address E. Hold Date Point of Q Transportation Shipment a by Common Destination Carrier :' Disinterment Date Cemetery Address iiiiiQ Renterment Date Cemetery Address `i., Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Ag Address 402 Maple Ave. , Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom •h Remains are Shipped, If Other than Above Address ft Permission is h reb granted to dispose of the human remains d ' ed ov i ted. Date Issued Registrar of Vital Statistics (signature) District Number L4 j t Place Saratoga Springs, NY , New York #- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3�ig/j , Place of Disposition giv,ILCrtM+t�{vc�u�.1 (address) iti w IE (section) (lot number) (grave number) CIName of Sexton or Person in Charge of Premises t i ,,Si,Nat4d"- Z (please print) • W. Signature `"t Title �'WMi1lVIt (over) DOH-1555 (02/2004)