Loading...
Boyd, Helen Marie a ' -NEW YORK STATE DEPARTMENT OF HEALTH � (Z2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen Marie Boyd Female Date of Death Age If Veteran of U.S. Armed Forces, 02 / 03 / 2020 80 War or Dates }- Place of Death Hospital, Institution or W City, Town or Village Saratoga Springs Street Address 15 Tompion Lane 0 Manner of Death® Natural Cause []Accident []Homicide �Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title John Delmonte, Jr. MD Address 3 Care Ln #300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Nu ber City, Town or Village Saratoga Springs `1 QBUflal Date Cemetery or Crematory 02 / 04 / 2020 Pine View Crematory Q Entombment Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address 0. Hold Date Point of Transportation Shipment fl by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , 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 re escr'bad above as indicated. Date Issued Registrar of Vital Statistic - T 73vw (signature District Number Place Saratoga Springs New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 216170 Place of Disposition (��.., /-4°�w— (address) (section) (lot number) (grave number) ` Name of Sexton or Person ip Chjtrge of7Preises (Alease print)9 Si nature Title AhR r01�. (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) 013 ` -L C Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#