Loading...
Ryan, Constance b NEW YORK STATE DEPARTMENT OF HEALTH _ i /� Vital Records Section Burial - Transit Permit Name First MiddleMiddleyan SexFemale Date of Death 15 A 3years If Veteran of U.S. Armed Forces, War or Dates J Place of Death Hospital, Institution or i Town or)9ci Malta Street Address Home Of The Good Shepherd a Manner of Death i:jNatural Cause El Accident 0 Homicide El Suicide niUndetermined ri Pending Circumstances Investigation la Medical Certifier Name Title CI David Kandth MD - A care Lane, Saratoga Springs, N Y 12866 Death„Ca tfjc „Filed ,,.0 -- Distnct,NumLLer_ ', :,Register Number Town or Town Of Malta �4560: �. 11 ❑Burial Date Cemetery or Crematory 02/20/2015 Pine View Crematory Entom—..ent Address " P3Cremation Queensbury, New York 12804 Date Place Removed iri❑Removal and/or Held ...: and/or . Address Hold ._ Date Point of et 1-1 Transportation Shipment 2 by Common Destination Carrier Disinterment Date Cemetery Address ' Reinterment Date Cemetery Address Permit Issued to _. Registration Number Name of Funeral Home Compassionate Funeral Care 0364 it,,, _Address,;: ;Y� .402 Maple Ave, Saratoga Springs, NY 12866 ` Name of Funeral Firm Making Disposition or to Whom JRemains_ are Shipped, If Other than Above Address I . • Permission is hereby granted to dispose of the human remain escri ed ab e s indica ed. Date Issued- 02/20/2015 Registrar of Vital Stati` . C . -' // signature) District Number 4560 Place Town Of Malta I certify that=the.:remains of the decedent identified a ve ere disposed of in accordance ' is permit on: date of Disposition 7lZ hS Place of Disposition t""1"" - --- (address) (section) ' (lot number (grave number) Name of Sexton or Person in Charge of Premises /4.� -nt)1Q al . (pease pri Signature` 4 Title =ati,itlyi2 (over), DOH,1555 (02/2004)