Loading...
Salley, Karen r NEW YORK STATE DEPARTMENT OF HEALTH if -773 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Karen Salley Female Date of Death Age If Veteran of U.S. Armed Forces, 11/03/2015 59 years , War or Dates Place of Death Hospital, Institution or City, T°lJCJ Weifiex Street Address Saratoga .. ings 166 Woodtawn Ave.. • W Manner of Death Natural Cause Accident 0 Homicide ❑Suicide ❑undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Heather Madigan D.0. Address 211 Church Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, Tg blatacX Saratoga Springs 4501 508 ❑Burial Date Cemetery or Crematory El Entombment 11/04/2015 Pine View Crematory Address ❑Cremation Queensbury, N Y Date Place Removed Z ❑Removal and/or Held K3 and/or Address H Hold /) 0 Date Point of Di❑Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Springs, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC Ct`. Permission is hereby granted to dispose of the human remai desc 'b abd'Ga i dicated Date Issued 11/04/2015 Registrar of Vital Statistics 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: W Date of Disposition tl/SOIh Place of Disposition rwrw(or'M— (address) 01. CC (section) (lot number) (grave number) GName of Sexton or Person in Ch ge of Premises 1A0,1 ease print) Signature Title nztwliia(L (over) DOH-1555 (02/2004)