Loading...
Salvi, Candance NEW YORK STATE DEPARTMENT OF HEALTH # it/ Vital Records Section Burial - Transit Permit Name First Middle Last Se andace Cherry Salvi emale Date of Death Agge If Veteran of U.S. Armed Forces, 03/07/2014 66 years War or Dates 1 Place of Death Hospital, Institution or City, 17d i716)ror)Vci Saratoga Springs Street Address 39 Zephyr Lane, Saratoga Springs W Manner of Death 0 Natural Cause El Accident ❑Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Edward M. Liebers Md AcldLess are Lane Suite 300, Saratoga Springs, Ny Death Certificate Filed District Number Register Number City, IVOlfaXorXXIKVS Saratoga Springs 4501 120 ❑Burial Date Cemetery or Crematory • 03/10/2014 Pine View Crematory ❑Entombment Address ]Cremation Queensbury, N Y Date Place Removed Removal and/or Held ❑anHoldd/or Address Cl) 0 Date Point of Transportation Shipment 0 by Common Destination • Carrier • Q 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 Address e l " Permission is hereby granted to dispose of the human remain rib d abog a 'ndicate Date Issued 03/10/2014 Registrar of Vital Statistics I' (signature) iii 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: 2 /' III Date of Disposition 3111 IJ Place of Disposition Ztat..) (.�'�t„,�,F®c__ a (address) tti tfl CC (section) (lot nu er) (grave number) CI Name of Sexton or Perso in Charge f Premises iv,it, t 'h9- ~z (please print) Signature Title (over) DOH-1555 (02/2004) .