Loading...
Normile, Jane 1 1)G NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name F ane MiddM NormLast ile S Female Date of Death Age If Veteran of U.S. Armed Forces, 01/30/2016 72 years War or Dates 14 Place of Death Hospital, Institution or Z City,XIVA XXXNEX3e Schenectady Street Address Ellis Hospital W Manner of Death„❑Natural Cause El Accident ID Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation tij Medical Certifier Name Title c Cathy Sims-o'neil D 0 l'i'OtieRlsott St, Schenectady, N Y 12308 Death Certificate Filed District Number Register Number City,xi MAItibe Schenectady 4601 105 El Burial Date Cemetery or Crematory 02/04/2016 Pineview Cemetery 0 Entombment Add ess ['Cremation Queensbury, New York Date Place Removed Z Removal and/or Held 2❑and/or Address Cl) Hold 0 Date Point of t ❑Transportation Shipment Et by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Densmore Funeral Home Registration Number Name of Funeral Home Addcie Sherman Ave., Corinth, N.Y. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address 1r W Permission is hereby granted to dispose of the human rem d cribe•ft ve . indicated. Date Issued 02/01/2016 Registrar of Vital Statistics (signature) District NumbeI601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ILI Date of Disposition -./'I i C Place of Disposition p,hc, V; G rC.V'^U; f y 2 (address) tAl CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 3Gr r^Zy S El.A Ce,S (please print) iLi. Signature / —. ,r Title C fP)ry ifc( (over) DOH-1555 (02/2004)