Loading...
Greisler, Irene NEW YORK STATE DEPARTMENT OF HEALTH ` Vital Records Section Burial - Transit Permit !iii Name First Middle Last Sex Irene E. Greisler Female Date of Death Age If Veteran of U.S. Armed Forces, 12 / 06 / 2016 58 War or Dates Nf }- Place of Death Hospital, Institution or Z City, Town or Village Providence Street Address 11' a Road 0 Manner of Death❑Natural Cause ®Accident Homicide Suicide Undeterr.� ®Pending t Circum,'': es Investigation tit Medical Certifier Name Title Q Daniel J. Kuhn Coroner Address iiig 40 McMaster St. , Ballston Spa. , NY 120: Death Certificate Filed District NumbeiLa q 'gister Number MI City, Town or Village Providence 4 Date Cemetery or CrematoryBUrlal 12 / 09 / 2016 F View Crematory QEntombment Address Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held Fo. and/or Address 1"`l Hold VP.. Date Point of rii 0 Transportation Shipment ES by Common Destination Carrier " Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home compassionate Funeral Care 00364 '< Address 402 Maple Ave. , Saratoga Sp. , NY 12866 igi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address te , '. Permission is h re y granted to dispose of the human re ins des rib abo as indicated. illill Date Issued \ Oi \�p Registrar of Vital Statistics ( nature) District Number Place Providence , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. til Date of Disposition /'2 fj2/j(, Place of Disposition ,?ig ,� e.„,J f�vric,lief/ 2 (address) III {r (section) ` /' (lot number) (grave number) IName of Sexton Pers n . Ch rge of Premises J� ��i -✓t 6aa e Signature Title /2 L✓/c�11p/ (over) DOH-1555 (02/2004)