Loading...
Sullivan, Cynthia NEW YORK STATE DEPARTMENT OF HEALTH '3 Vital Records Section • int Burial - Transit Permit Name First Middle Last Sex Cynthia Jyl Sullivan Female Date of Death Age If Veteran of U.S. Armed Forces, 05/06/2014 68 years War or Dates Place of Death Hospital, Institution or 6 City, ToIXIXXCICVXDOWX Saratoga Springs Street Address 14 Springwood Drive, Saratna Springs, NY 0 Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Pending tii Circumstances Investigation la Medical Certifier Name Title 41 Michael Sikirica Md Address 58 Broad St., Waterford, N Y Death Certificate Filed District Number Register Number City, ToiXX XXV1etIOXX Saratoga Springs 4501 220 i !!'❑Burial Date Cemetery or Crematory 05/08/2014 Pine View Crematory ❑Entombment Address ❑cremation 6Ae 1 �C Qs N Y Date Place Removed ❑• Removal and/or Held 2 and/or Address H Hold SR O Date Point of M.❑ t/ Transportation Shipment 0 by Common Destination Carrier I:Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ;>; Name of Funeral Home Compassionate Care, Inc. 00364 `< Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom ; Remains are Shipped, If Other than Above 2 Address #t II1I ! Permission is hereby granted to dispose of the human remainscr a abort? ' icated. Date Issued 05/08/2014 Registrar of Vital Statistics (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: ILI Date of Disposition S-i-ol Place of Disposition tat," U-4-4,40., (address) 1U CO CC (section) (lot nutter) (grave number) O Name of Sexton or Pers n in Charge of Premises i :' �t"^ 2 (please print) W Signature Title 's (over) DOH-1555 (02/2004)