Loading...
Desmarais, Claire t N 11&I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Claire Desmarais Female Date of Death Age 1 If Veteran of U.S. Armed Forces, 01 / 16 / 2018 80 War or Dates N/A Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs Street Address Mary's Haven a Manner of Death El Natural Cause 0 Accident 0 Homicide E Suicide Undetermined 7 Pending Lti, Circumstances Investigation tu Medical Certifier Name Title John Delmonte MD Address 3 Care Ln Suite 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number , Register Nu r City, Town or Village Saratoga Springs DBurial Date Cemetery or Crematory Ol / 17 / 2018 Pine View Crematory BEntombment Address iii:i:iii or, Cremation Queensbury, NY Date Place Removed Z g 7❑Removal and/or Held and/or Address 0 Hold Date Point of bQ Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address Ni 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 sf Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address 1Z w Permission is reby granted to dispose of the human remai scr' ed ab ve a indicat d. Date Issued i') Registrar of Vital Statistics o r. (signature) IM gi District Number LI 5-al Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z lit Date of Disposition /-/i^/$ Place of Disposition TM LU ,--cc,) C,,,,,,,r - I<2 (address) w in (section) _ (lot number) (grave number) II Name of Sexton or P n,. arge of Premises J L•�/I4,-0 L�444,2 4,2l - (please print) • Signature Title 1/ -r i �'} °7" (over) DOH-1555 (02/2004)