Loading...
DeVivo, Colena NEW YORK STATE DEPARTMENT OF HEALTH • - 's _ Transit Permit Vital Records Section Burial Name First Middle Last ' Sex Colena DeVivo Female Date of Death Age I If Veteran of U.S. Armed Forces, July 9, 2011 74 War or Dates 1.. Place of Death I Hospital, Institution or W City, Town or Village Saratoga Springs Street Address Saratoga Hospital Nusrsing Home p Manner of Death X Natural Cause n Accident I I Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Marianne Mustafa MD Address 211 Church Street, Saratoga Springs,NY I Death Certificate Filed District Number ' Register Number City, Town or Village Saratoga C / ❑Burial Date I Cemetery or Crematory July 11,2011 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F' Hold N 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number . Name of Funeral Home Singleton-Healy Funeral Home 01622 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom F_ Remains are Shipped, If Other than Above 2 Address Ce a Permission is hereby granted to dispose of the human remains d cribed abov as indicated Date Issued // �/� Registrar of Vital Statistics ! - �// (signature) District Number V�/ Place Saratoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1-1$' 1% Place of Disposition M/li lev `et".40f Mrs. 2 (address) W co cc (section) (lot bar) (grave number) Op Name of Sexton or Per in Charge of P mises (1r>>}ft,r it.1K Z (please print) W Signature Title CeinviIYTo(1L (over) DOH-1555(02/2004)