Loading...
Abraham, Donna r NEW YORK STATE DEPARTMENT OF HEALTH ! i 3�� Vital Records Section Burial - Transit Perm Name First Middle Last Sex Donna Eleanor Abraham Female Date of Death Age If Veteran of U.S. Armed Forces, 06/12/2013 • 78 years War or Dates }. Place of Death Hospital, Institution or W City, Towrgfrill XX Glens Falls Street Address The Pines a Manner of Death Nptural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined ❑Pending 4 Circumstances Investigation W Medical Certifier Name Title o William Parker Physician Address 88 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, TowrX II XX Glens Falls 5601 250 ❑Burial Date Cemetery or CrematoryEntombment 06/17/2013 Pine View Cemetery Address . L Cremation Queensbury, NY 12804 • [—Date Place Removed Z❑Removal and/or Held and/or Address •" Hold CO O Date Point of frti❑Transportation Shipment Et 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 Street Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Imo:- Remains are Shipped, If Other than Above ;" Address la fl` Permission is hereby granted to dispose of the humarremain escribed bove as i c ed. Date Issued 06/13/2013 Registrar of Vital Statistics . r—e-€41 / ?IL-C._, J7� (signature] District Number 5601 Place Glens Falls •"" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 4,-r)-t3 Place of Disposition . e.,. �n.) tc't6(i 2 (address) L CC (section) lot number) (grave number) Name of Sexton or Person in Charge of Premises `4r=it4►1 c�f e"~ it 2 (plea a print) l<:tl Signature Title W11�i it (over) DOH-1555 (02/2004)' N,