Loading...
Finn, Barbara NEW YORK STATE DEPARTMENT OF HEALTH 1 tie 1 ` Vital Records Section Burial - Transit P rmit Name Firi3arbara Middle�uth Last Sex�lale inn Date of Death Age If Veteran of U.S. Armed Forces, 02/20/2013 76 years War or Dates Place of Death Hospital, Institution or W City, -pby46(omcgioc Saratoga Springs Street Address Saratoga Hospital a Manner of Death Natural Cause ElAccident 1=1Homicide El Suicide 0 Undetermined 0 Pending In Circumstances Investigation W Medical Certifier Name Title a Richard Kim M D A9r1eurch Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, AKeigiXo0NikiEft Saratoga Springs 4501 98 DBurial Date Cemetery or Crematory • 02/22/2013 Pine View Cemetery ❑Entombment Address ::EICremation Queensbury N Y . Date Place Removed , , IT Removal and/or Held and/or Address CO Hold 0 Date Point of grk❑Transportation Shipment 0 by Common Destination Carrier 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 I Remains are Shipped, If Other than Above 2 Address it ttl fl` Permission is hereby granted to dispose of the human remains described above as indicated. iliE Date Issued 02/22/2013 Registrar of Vital Statistics (signhtur ) ia 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 p� r tt Date of Disposition 2"lc-13 Place of Disposition �n4V,h,J awls . ss t ILI CA CC (section) (lot numbe (grave number) Name of Sexton or Person in Charge of Premises A,,t,,,L. �tndt 2 (please print) iti Signature `� A_,---- Title C�EM14�i]� — (over) DOH-1555 (02/2004) '