Loading...
Domaszewics, Mary NEW YORK STATE DEPARTMENT OF HEALt r,,, // Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary H. Domaszewicz Female Date of Death Age If Veteran of U.S.Armed Forces, ' I. February 28, 2006 53 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Saratoga Springs Street Address Saratoga Hospital G Manner of Death E] Natural Cause ❑ Accident 0 Homicide 0 Suicide 0 Undetermined ❑ Pending W Circumstances Investigation Medical Certifier Name Title W Dr. Michael Keefe, M.D. Dr. 0 Address 1 West Ave. , Saratoga Springs, NY 12866 Death Certificate Filed Distric umber Register Number City,Town or Village Saratoga Springs O( q Z ❑Burial Date Cemetery or Crematory March 2, 2006 Pine View Crematory ❑Entombment Address E Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held and/or Address I" Hold 0 Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address 6 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01142 Address 82 Broadway, Fort Edward, New York 12828 F= Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X aAddress Permission is hereby granted to dispose of the human rem ' c ed atry indica . Date Issued 3 - c �Ce) Registrar of Vital Statistics (( (signature) District Number '"C 5 Place Saratoga Springs,New York F. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Ill Date of Disposition 03/02/2006 Place of Disposition pine View Crematory W (address) N 0 (section) lot number) f (grave number) 0 Name of Sexton or Person in Charge of Premises �,.i/,�,��� R 8 ` W please print) Signature Title r.,,,,p4,-(96z _ (over) DOH-1555 (02/2004)