Loading...
Kline, Pamela ZIC NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ,: Name First Middle Last Sex Pamela Kline Female Date of Death Age If Veteran of U.S. Armed Forces, 03 / 16 / 2016 32 War or Dates N/A }- Place of Death Hospital, Institution or City, Town or Village Greenfield Street Address 157 Lake Desolation Road a Manner of Death®Natural Cause 0 Accident 0 Homicide Suicide �Undetermined �Pending liiCircumstances Investigation lj Medical Certifier Name Title g Timothy Nicholson MD im Address 1184 NY-50, Ballston Lake, NY 12019 Death Certificate Filed District/Number? Registe Number py City, Town or Village Greenfield `f'S A 0 Date Cemetery or Crematory <:>: BUflal 03 / 21 / 2016 Pine View Crematory 0 Entombment Address ni Cremation Queensbury, NY M Date Place Removed 8 i❑Removal and/or Held and/or Address Hold 1. Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address iiiii Q Reinterment `Date Cemetery Address iii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 <= Address ``' 402 Maple Ave., Saratoga Springs, NY 12866 Wi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is ereby granted to dispose of the human r �_ ms,des rib` dabove as i dicated. Oil Date Issued 3 /k/ /t., Registrar of Vital Statistic - ( uu (signature) District Number q.ss-7 Place Greenfield , New York #r- ;.:. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iti Date of Disposition 3/it/fib Place of Disposition -Rot i,:.� CI4m(ta(yv+M. al (address) tti its (section) (lot number (grave number) L" Name of Sexton or Person in Charge of Premises 4 n3io1,-i- 3i..NIt ,Z►• +(please print) • 14 Signature CI ..! Title «4.0 (over) DOH-1555 (02/2004)