Loading...
Ouimet, Colleen NEW YORK STATE DEPARTMENT OF HEALTH ' A(r, Vital Records Section Burial - Transit Permit Name Firsuolleen Middle Ann Ouimet Sex Female Date of Death Age If Veteran of U.S. Armed Forces, 01/30/2014 58 years War or Dates F-: Place of Death Hospital, Institution or ZCity, T�Nc Saratoga Springs Street Address Saratoga Hospital a Manner of Death 3Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined ri Pending 14,1 Circumstances Investigation Q. ili Medical Certifier Name Title $ Robert Wang M D Ad rlelsuhurch Street, Saratoga Springs, N Y Death Certificate Filed District Number Register Number City, Te r i-ifiggeitcX Saratoga Springs 4501 49 ❑Burial 1 Date Cemetery or Crematory 02/03/2014 Pine View Crematory ❑Entombment Address -::: Cremation Queensbury N Y Date Place Removed Z n Removal and/or Held 2 and/or Address F_- Hold tO 0 Date Point of 0 ❑Transportation Shipment a by Common Destination Carrier ❑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 Mi Name of Funeral Firm Making Disposition or to Whom 1 - Remains are Shipped, If Other than Above 2 Address L11 "': Permission is hereby granted to dispose of the human remains-d cri d alto& indicate Date Issued 02/03/2014 Registrar of Vital Statistics ¢ (signature) >i District Number 4501 Place Saratoga Springs certify that the remains of the decedent identified above were disposed of in accordance with this permit on: la u g .� Date of Disposition ���IH Place of Disposition „� si H �. 2 (address) UI tO CC (section) f(lot number) (grave number) Ct 0 Name of Sexton or Pers in Charge of Premises e" Sq►./fii' (.-I ease print) Signature �1----- Title MO da (over) DOH-1555 (02/2004)