Loading...
Ives, Susan NEW YORK STATE DEPARTMENT OF HEALTH' ' ' it 43 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Susan J Ives Female Date of Death Age If Veteran of U.S. Armed Forces, 01/20/2013 68 years War or Dates No 1- Place of Death Hospital, Institution or WCity, T•`,�• sr . SchenectasJ Street Address Ellis Manner o Beat Natural Cause Li Accident 0 Homicide El Suicide Ell Undetermined ri Pending vCircumstances Investigation UJ Medical Certifier Name Title O Stephen Piacentine M D Address 2546 Balltown Rd Suite 300, Schenectady, Ny 12309 • Death Certificate Filed District Number Register Number City, TWO;r Schenectady 4601 74 ❑Bu al Date Cemetery or Crematory i01tombment /22/2013 Pineview Crematory Address remation Queensbury, N Y Date Place Removed 2 Removal and/or Held ❑and/or Address i= Hold f 0 Date Point of Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address • Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave.. Corinth, N.Y. lit; Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Address ILI Ce Permission is hereby granted to dispose of the human remains d`, crib lybov s in i ed. i i , �_,L, Date Issued 01/22/2013 Registrar of Vital Statistics 1 lit (, , (signature) District Number Place 4601 Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition I—, 5/,3 Place of Disposition P/AtAr._ + /fir 0), . ,213 ,)&0 a / (address) (11 CC (section) t nu ber) / (grave number) 2Name of Sexton Pers a of Premises j9f ulkh+61 (please print Signature 67 d Title ie .-- S (over) DOH-1555 (02/2004)