Loading...
Grodnick, Katherine NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name / First Mid le ast Se r Ira" �- Date of Death Age If Veteran of U.S. Armed Forces, 3/1 7/9 8 53 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Springs, NY Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title H. Fletcher Starnes MD Addrels North Van DAm ST Saratoga Springs, NY 12866 Death Certificate Filed District Number Regist r Number . City, Town or Village Saratoga Springs 4501 Date Cemetery or Crematory ❑Burial March 18, 1998 Pineview Crematory Address ®Cremation Quaker Rd Queensbury, NY 12804 Date Place Removed z❑Removal and/or Held ••.. and/or Address Hold Date Point of N ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Tunison FrH 01 898 Address 105 _Lake Ave Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ; Permission is hereby granted to dispose of the human rema' s d c ed a v a ed. Date Issued 3/1 8/9 8 Registrar of Vital Statistics - (signature) » District Number 4501 Place Public Safety, Saratoga Springs, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W. Date of Disposition Place of Disposition W (address) w VJ section) (lot numbe ) , / (grave number) GName of Sexto or Person in Charge of Premises 0 (please print) T Signature Title r DOH-1555 (10/89) p. 1 of 2 VS-61