Loading...
Konig, Eleanor • NEW YORK STATE DEPARTMENT OF HEALTH tt 7 Vital Records Section Burial Transit Permit Name First Middle Last Sex Eleanor Konig Female Date of Death Age If Veteran of U.S. Armed Forces, 10 / 30 / 2016 89 War or Dates N/A f Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address 51 Outlook Ave. 0 Manner of Death®Natural Cause Accident Homicide Suicide � Undetermined Pending Circumstances Investigation ig Medical Certifier Name Title Tracey L. Brennan MD Address 324 West Ave, Saratoga Springs, NY 12866 i>i Death Certificate Filed District Number 450 I Register Number City, Town or Village Saratoga Springs 0Burial Date Cemetery or Crematory 11 / 01 / 2016 Pine View Crematory z BEntombment Address (>' ElCremation Queensbury, NY Date Place Removed A❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address ii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 >: Name of Funeral Firm Making Disposition or to Whom :i Remains are Shipped, If Other than Above Address IE ILE '"`: Permission is h reby granted to dispose of the human remai cri d abgr a 'ndicate . Date Issued I I I Registrar of Vital Statistics (signature) District Number Lba Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z `� tti Date of Disposition II13//t Place of Disposition Rat U,0 (�mc( _ ZE ZE (address) CA IC (section) /(lot number) (grave number) (pielAimit.4.."Name of Sexton or Person Charge of Premises �tn4/f e print) 1 Signature Title /X OM (over) DOH-1555 (02/2004)