Loading...
Branch, Ann R 1 lot NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit erm t Vital Records Section Name First Middle Last Sex Ann Branch Female Date of Death Age If Veteran of U.S. Armed Forces, 04 / 13 / 2016 65 War or Dates N/A :14 Place of Death Hospital, Institution or WCity, Town or Village Greenfield Ctr. Street Address 1580 Route 9N O Manner of Death®Natural Cause 0 Accident E Homicide 0 Suicide 0 Undetermined 0 Pending tki Circumstances Investigation W Medical Certifier Name Title a Randall L. Burchell MD Address ''= 3044 NY-50, Saratoga Springs, NY 12866 Miii Death Certificate Filed District Number Register Number City, Town or Village Greenfield Ctr. Mii ElBurial Date / / Cemetery or CrematoryEntombment Pine View Crematory Address IIlli Cremation 21 Quaker Road, Queensbury, NY Date Place Removed .2 ri❑Removal and/or Held • and/or Address its Hold O, Date Point of Q Transportation Shipment C by Common Destination Carrier ii!liiii ITQ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 >s Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address gt Lli • Permission is hereby ranted to dispose of the human r ains d c 'bed above as indicated. Date Issued /IS o it, Registrar of Vital Statistic.-7fVA-t (signature) District Number Place Greenfield Ctr. , New York Mg • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition K(I$i1. Place of Disposition ,;Nt).,/ mio...- 2 (address) LLI CC (section) drif ,. (lot?umber) (grave number) IIName of Sexton or Person ip Charge of Pre ises tp.., ..NI'*Nit (please print) . u Signature t✓� Title WNW- (over) DOH-1555 (02/2004)