Loading...
Arnold, Elsie NEW YORK STATE DEPARTMENT OF HEALTH `7 Vital Records Section Burial - Transit Permit Name Firgsie MiddleMarcella Li rnold SexFemale Date of Death Age If Veteran of U.S. Armed Forces, 10/21/2013 86 years War or Dates Place of Death Hospital, Institution or City, T�4>a4XXrXi Saratoga Springs Street Address Saratoga Hospital (NH) 0 Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending tii Circumstances Investigation tu Medical Certifier Name Title P. Stephen Fishel M. D. A d 6 F$egica! Park Drive, Suite 205, Malta N Y Death Certificate Filed District Number Register Number City, TAX,MMIAM Saratoga Springs 4501 424 ❑Burial Date Cemetery or Crematory 10/23/2013 Pineview Crematorium 0 Entombment Address Cremation Queensbury N Y Date Place Removed 2❑Removal and/or Held 42 and/or H Hold Address i 0 Date Point of 0' Trans ortation ❑ p Shipment G3 by Common Destination Carrier Ei!i0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address K. Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 `> Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Ni Name of Funeral Firm Making Disposition or to Whom 1.4 Remains are Shipped, If Other than Above ;; Address t 111 IX . Permission is hereby granted to dispose of the human rema- cri d abve indicate . Date Issued 10/22/2013 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: t lit Date of Disposition 10(Z3113 Place of Disposition ?Zit., �'r ta,��... (address) Ili CC (section )) _ (lot nu`'�r) (grave number) Ci Name of Sexton or Person i harge of Pr ises u il J twii (please print) ;_:: Signature L Title CriE lvinr (over) DOH-1555 (02/2004)