Loading...
Cummings, Lorraine NEW YORK STATE DEPARTMENT OF HEALTH` " l'/`q Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lorraine Faith Cummings Female Date of Death Age If Veteran of U.S. Armed Forces, 02/28/2015 60 years War or Dates Fr Place of Death Hospital, Institution or Z City, TovJX/ X Schenectady Street Address Ellis Hospital 0 Manner of Deathh ,pdatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending la "'Circumstances Investigation W Medical Certifier Name Title G Miroslav Vytrisal M D Address 1101 Nott St, Schenectady, N Y 12308 Death Certificate Filed District Number Register Number City, To00Q01.1043IX Schenectady 4601 243 ❑Burial Date Cemetery or Crematory 03/02/2015 Pine View Crematory [jEntombment Address €remation Queensbury, N Y Date Place Removed �ri Removal and/or Held and/or Address M Hold Cl) O Date Point of ti❑Transportation Shipment G by Common Destination Carrier Q Disinterment Date Cemetery Address • Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Avenue, Saratoga Springs, Ny 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address ir II ,` Permission is hereby granted to dispose of the human remain escribed a)ove as indicated. Date Issued 03/02/2015 Registrar of Vital Statistics l•,,,? b 1 - 'It t)1`n.-4, /j i(s gnatture) V District Number 4601 Place Schenectady (J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t i fit/IU Date of Disposition 3/y j/S Place of Disposition , (crrrifQ!'-- E (address) LU CC (section) (lot number , (grave number) a Ca Name of Sexton or Person in Charge of Premises ^'" ra'` � ( ease print) l SignatureL Title (�7 (1d�, (over) DOH-1555 (02/2004)