Loading...
Schultz, Joyce \ Y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joyce Margaret Schultz Female Date of Death Age If Veteran of U.S. Armed Forces, 8/24/2018 76 War or Dates NA F...+ Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs,NY Street Address Mary's Haven W Manner of Death IT Natural Cause [—Accident E Homicide Ell Suicide n Undetermined ' Pending Circumstances Investigation a Medical Certifier Name Title Mark Hoffman MD Address 100 Park St. Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs NY q j fji 1-7 n ®Burial Date Cemetery or Crematory El Entombment August 29,2018 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address �' Hold N 0 Date Point of yT Transportation Shipment a by Common Destination Carrier E Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom l � Remains are Shipped, If Other than Above 2 Address te a Permission is he eby anted to dispose of the human rem ' cr' ed eve indicated. Date Issued �,,� I "6 Registrar of Vital Statistics I - (signature) District Number Li 01 Place SAQ SVTO L Jy-. SNX--teli(.4_5 F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 8/29/201 8Place of Disposition pine Vi Pw r'emPtPry Queensbury W (address) N Mohawk 121 -A 1 IX (section) (lot number) (grave number) Z Name of Sex n or Person in Charge of Premises Connie Goedert (please print) W Signature .R Title Cemetery Superintendent (over) DOH-1555(02/2004)