Loading...
Early, Irene NEW YORK STATE DEPARTMENT OF HEALTH 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Irene Early Female /Date of Death Age If Veteran of U.S. Armed Forces, 09 / 05 / 2016 86 T War or Dates N/A I=- Place of Death Hospital, Institution or 1Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital Q Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide 7 Undetermined 0 Pending W. Circumstances Investigation tti Medical Certifier Name Title Q Catherine Dawson Address 211 Church St., Saratoga Springs, NY 12866 Death Certificate Filed District Number LEI()l Register Number q City, Town or Village Saratoga Springs (Burial Date G / 2/ !/C,C) I f Cemetery or Crematory Entombment J b Pine View Crematory ni ElEs Address � ,�ICn X Cremation Z,�` (l.�t. � Queensbury, NY Date Place Removed 0 Removal and/or Held 2? and/or Address Hold Date Point of Transportation Shipment E: by Common Destination Carrier in Disinterment Date Cemetery Address <.:: Date . Cemetery Address Q Reinterment Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 iiiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address !r. i2 11 Permission is hereb granted to dispose of the human remain 'be abovs' icated. i€ Date Issued (11 LS�1 _ Registrar of Vital Statistics (signature) ni District Number 45n Place Saratoga Springs , New York F+ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition 1(1111) Place of Disposition ?IV ILA/ ekMqitdtt, 2 (address) f+it Q (section) (lot number) (grave number) gName of Sexton or Person in Charge o Premises firm e. SLo9I*' z ( lease punt) Signature Title Ca 0024 (over) DOH-1555 (02/2004)