Loading...
Banning, June , %, ti VV/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex June I Banning Female Date of Death Age If Veteran of U.S. Armed Forces, 04/13/2015 83 years War or Dates .1 Place of Death Hospital, Institution or City, Town 4X Saratoga Springs Street Address Marys Haven a Manner of Death LA,Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation to Medical Certifier Name Title G Rodney Ying MD Address 59 Myrtle Street Saratoga Springs, Ny Death Certificate Filed District Number Register Number City, ToXvjeX'4(!k XX Saratoga Springs 4501 198 ❑Burial Date Cemetery or Crematory ❑Entombment 04/14/2015 Pineview Crematorium niiAddress iii EICremation Queensbury N Y Date Place Removed Z Removal and/or Held Q❑and/or � Address to Hold 0 Date Point of gi El Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address 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 kiii Name of Funeral Firm Making Disposition or to Whom }- Remains are Shipped, If Other than Above Address tr Permission is hereby granted to dispose of the human remains ribed above as indicated. Date Issued 04/14/2015 Registrar of Vital Statistics 0—QM 19. -4-EitAn4 (signature) District Number 4501 Place Saratoga Springs :,i:: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Tigil, tl Date of Disposition 4p ls@ is' Place of Dispositionr<, {0,,,„ (address) Ili CA CC (section) d (dot number) (grave number) Name of Sexton or Person in Charge of Premises ,A (please print) ,.,:•::...: Signature �'"' f Title ' "'f` 3 (over) DOH-1555 (02/2004)