Loading...
Leeret, Mary it Goo NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section to Burial - Transit Permit Name First Middle Last Sex Mary Barbara Leeret Female Date of Death Age If Veteran of U.S. Armed Forces, 12/04/2011 70 years War or Dates j- Place of Death Hospital, Institution or 6 City, Terljt Saratoga Borings Street Address Wesley Health Care Center ▪ Manner of Death LI Natural Cause D Accident ❑Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title 0 Matthew C Pender M D Address 35 Gilbert Street, Cambridge, N Y 12816 Death Certificate Filed District Number Register Number City, Txxxgr) Ij�g Saratoga Springs 4501 511 ❑Burial Date Cemetery or Crematory "'Entombment Pineview Crematorium Address G]Cremation Queensbury N Y Date Place Removed Removal and/or Held p❑aHoldor Address nd/ i 0. Date Point of ai ❑Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 0048 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,' Address tilt fl' Permission is hereby granted to dispose of the human remai rib d aboveas indicated. Date Issued 12/06/2011 Registrar of Vital Statistics Ure -4-"Utzthu_ft (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. tLf Date of Disposition iut. NI Place of Disposition 20,4V IN t rttwito(iUl. 2 (address) U, CC (section) (lot n+umber). n (grave number) aName of Sexton or Perso in Charge of remises ibt+Y\ N{ ht'(f1 l (pl Ee print) la Signature k� Title C 11arOL (over) DOH-1555 (02/2004)