Loading...
Sabo, Mary NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle "I* Last Sex Mary E Sabo Female Date of Death Age If Veteran of U.S.Armed Forces, j. September 13, 2016 --)3 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Clemons Street Address Home G Manner of Death n Natural Cause ❑ Accident ❑Homicide n Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Glen Chapman, M.D. Dr. Q Address P. O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed District Number Register Num r City,Town or Village Clemons 5 7 J 2 3 05 ❑Burial Date Cemetery or Crematory September 16, 2016 Pineview Crematorium ❑Entombment Address al 0 Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 4 n Removal and/or Held and/or Address f' Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address El Disinterment Y TI Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom cc Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. p indicated. Date Issued ( —/*-1 C' Registrar of Vital Statistics irvE (V.1 .' .-- (signature) District Number 5 75 7 Place Clemons,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 � Date of Disposition 09/16/2016 Place of Disposition Pineview Crematorium 2 (address) N lt section � (section) A(lot number) (grave number) Z Person Premises b^n Name of Sexton or in Charge of ` /- 3/.01' W (please print) 41Signature 1 j Title ME:MA Mt' (over) ')OH-1555 (02/2004)