Loading...
White, Mary 1/1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit /O Name First Middle Last Sex Mary Elizabeh White Female Date of Death Age If Veteran of U.S. Armed Forces, 08/21/2018 88 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death gi Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending Circumstances Investigation ,- Medical Certifier Name Title Eric Santell NP Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 465 El Burial Date Cemetery or Crematory N 09/03/2018 Pine View Crematory "' ❑Entombment Address ®Cremation .Queensbury Town, New York t Date Place Removed ❑Removal and/or Held `� and/or� Address <. Hold Date Point of 1DestTransportation Shipment by Common ination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom fr Remains are Shipped, If Other than Above a. Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/22/2018 Registrar of Vital Statistics John 2 Franck(T1 ctronica1TySigned) (signature) District Number 4501 Place Saratoga Springs, New York 2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ui Date of Disposition I Ie jig Place of Disposition tµ�,, [t4 n 0I ..I (address) tri re (section) J(lot number) C (grave number) 4 Name of Sexton or Person in Charge of Pre *ses /At1iiriit anew Z (plea print) Signature '"l Title lttenittt/A4 (over) DOH-1555 (02/2004)