Loading...
Champagne, Donna NEW YORK STATE DEPARTMENT OF HEALTH if /51 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donna M. Champagne Female Date of Death Age If Veteran of U.S. Armed Forces, 02/21/2015 59 years , War or Dates } Place of Death Hospital, Institution or City, To Samoa S rings Street Address Sarat°�a—yHospital Manner of Death Natural Cause Li Accident Homicide-El Suicide LJ Undetermined El Pending W Circumstances Investigation W Medical Certifier Name Title L Derek Smith M D Address Death Certificate Filed District Number Register Number ' City, ToAvAixx X Saratoga Springs 4501 119 El Burial Date Cemetery or Crematory ❑Entombment 02/24/2016 Pineview Crematory Address [,Cremation Queensbury, N Y Date Place Removed Removal and/or Held ::.: and/or Address F_ Hold VI O Date Point of p'El Transportation Shipment d by Common Destination Carrier Q Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address ;l w 14` Permission is hereby granted to dispose of the human remains ibex! abov as i dicated. Date Issued 02/24/2016 Registrar of Vital Statistics .—,.,..,„ 0,..k„,, 11 (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Z I7411 Place of Disposition ,eat raJ Ch++vforsu, 2 (address) W CO (section) l (lot number) (grave number) p Name of Sexton or Person in Charge f Premises h+'ipa(W se print)Sa4rl� (pl Signature Title ► - (over) DOH-1555 (02/2004)