Loading...
Maxam, Louise NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t . * Burial - Transit Permit Name First Middle Last Sex Louise A. Maxam Female Date of Death Age If Veteran of U.S. Armed Forces, December 26,2010 73 War or Dates F- Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 275 Pyramid Pines Estates, Saratoga p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Thomas Salvadore Coroner Address 41 So.Main St.,Mechanicville,NY 12118 Death Certificate Filed District Number 4.(5-6 Q Register Number City, Town or Village T/O Wilton,NY T/O Wilton,NY / u/y. ❑Burial Date Cemetery or Crematory December 31,2010 Pine View Crematory ❑Entombment Address IN Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or i— Hold Address N O Date Point of a Shipment to Transportation Shi P o by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Alexander-Baker Funeral Home Registratio0ber Name of Funeral Home Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address IY W IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12-28-10 Registrar of Vital Statistics ( Ognature) District Number Y.SZ1 Place T/O Wilton,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition .?q, ill200 Place of Disposition "Pine 0,f..-, Cam,.41 or,,,.. W (address) Cl) O (section) /I (lop'mber) (grave number) 00 Name of Sexton or Person in Charge o Premises C hr,siuehet ct.,,wft Z A j (please print) W Signature (Mk. Title CA IMA-TU¢— (over) nnN.i ccc rn7i nna1