Loading...
Palladino, Geraldine S 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section it'"a ''� • Burial - Transit Permit Name First Middle Last ' Sex Geraldine Palladino Female Date of Death Age If Veteran of U.S. Armed Forces; 08 / 17 / 2017 70 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Malta Street Address 224 Van Aernem Road ctManner of Death❑Natural Cause 0 Accident Homicide E Suicide �Undetermined "—I Pending CircumstancesInvestigation ill Medical Certifier Name Title a Jennifer Borden MD Address 3044 New York 50, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Malta ><li ElBurial Date Cemetery or Crematory 08 / 18 / 2017 I Pine View Crematory (Entombment Address :iiip! Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held ni and/or Address ii Hold Date Point of ti El Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address 0gii iiiil Reinterment Date , Cemetery Address I Permit Issued to Registration Number Nii 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 i :: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued E 1 21-. 4i 7 Registrar of Vital Statistics P � —y�,3 .—J (signature) District Number 104,,,,,:e", Place Malta , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 14 Z /� Ili Date of Disposition g f Z�{t1Place of Disposition fintO�,, Gf9hc,ldtd.‘) a (address) ta Cr (section) ,, (lot number) (grave number) ciName of Sexton or Person ip Charge of Premises 6�(f S+�411- Z (p ase print) • t Signature a int. Title C -ACDR._ (over) DOH-1555 (02/2004)