Loading...
Kirkwood, June .r.- ,* it /D ( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex June I. Kirkwood Female Date of Death Age If Veteran of U.S. Armed Forces, 01 / 25 / 2018 96 War or Dates N/A • Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Home of The Good Shepherd til 0 Manner of Death El NaturalCause 0 Accident Homicide E Suicide ❑Undetermined 0 Pending Circumstances Investigation tu Medical Certifier Name Title O James P. Gaylord MD Address 1184 NY-50, Ballston Lake, NY 12019 Death Certificate Filed District Number �C�� Register j umber >. J City, Town or Village Saratoga Springs 'L <InBurial Date Cemetery or Crematory 01 / 30 / 2018 Pine View Crematory s Entombment Address CCremation Queensbury, NY Date Place Removed 17 Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination iN Carrier :: Q Disinterment Date Cemetery Address j Q Reinterment Date Cemetery Address I Mi Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Nii Address 402 Maple Ave., Saratoga Sp., NY 12866 i Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IU '` Permission is ereb granted to dispose of the human remain crib d abov as indicated. > Date Issued i q Registrar of Vital Statistics (signature) District Number `I 1 Place Saratoga Springs , New York # I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 114 Date of Disposition Y/I 1 it Place of Disposition 1+n�V.-� +�,pry (address) CO Ie (section) (lot numb (grave number) Q A l Name of Sexton or Person in Charge of Premises i4.,itt b ' ( lease print) ▪ Signature Title <�l<MA'i�J - (over) DOH-1555 (02/2004)