Loading...
Green, Catherine 1 Irli R, t"ia:... NEW YORK STATE DEPARTMENT OF HEALTH g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Catherine Green Female Date of Death Age If Veteran of U.S. Armed Forces, 0. 04 / 11 / 2016 69 War or Dates N/A 1- Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address iLl Saratoga Hospital 0 Manner of Death Natural Cause 0 Accident 0 Homicide D Suicide �Undetermined �Pending 0111 Circumstances Investigation in Medical Certifier Name Title Q. Timothy R. Waters DO Address 211 Church Street Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number LJ City, Town or Village Saratoga Springs ' '(-)f ��.- fl Burial Date r Cemetery or Crematory 11 / i Z/ 2.0 ` r Pine View Crematory >' El Entombment Address Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held ht and/or Address t Hold O. Date Point of Q Transportation Shipment >S by Common Destination Carrier Mii Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address im Permit Issued to Registration Number ip Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address tr ILI p" Permission is h reby granted to dispose of the human remai s des ri abo4�abdicated ligDate Issued '2 j( , Registrar of Vital Statistics ( -f' (signature) District Number Li 5—et 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 ,I tti Date of Disposition q((3'1b RAU Place of Disposition — C 46.... 2 (address) LEI CC (section) /I/(lot number) (grave number) aName of Sexton or Person in Charge f Premises 6 b�s Slr ' Z (p/e a print) . Signature (mil Title /At (over) DOH-1555 (02/2004)