Loading...
Maynard, Angeletta t . . 9 NEW YORK STATE DEPARTMENT OF HEALTH A 740 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Angeletta Maynard Female Date of Death Age If Veteran of U.S. Armed Forces, 10 / 23 / 2016 38 War or Dates N/A }- Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs Street Address 16 Jefferson Terrace Apt C-2 Q Manner of Death i Natural Cause 0 Accident E Homicide 0 Suicide ❑Undetermined Pending in Circumstances Investigation W Medical Certifier Name Title O Renee B. Rodriguez-Goodemote MD Address 28 Hamilton St, Saratoga Springs, NY 12866 Death Certificate Filed District Number ��jj ���� Registej.�nr City, Town or Village Saratoga Springs CiBurial Date Cemetery or Crematory 10 / 24 / 2016 Pine View Crematory 0 Entombment Address Cremation Queensbury, NY Date Place Removed -M❑Removal and/or Held and/or Address Hold 0 Date Point of Si0 Transportation Shipment a by Common Destination >ii Carrier ❑Disinterment Date Cemetery Address iig Reinterment Date Cemetery Address >»I Permit Issued to Registration Number iiiiii 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 ;1 Address CC l [ W. Permission is h reby ranted to dispose of the human remaiesc 'b abo icated. `<S Date Issued j Z a' nRegistrar of Vital Statistics 11 Y (signature) • <`: District Number LI 5, 1 Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: e al Date of Disposition /DMZ,/,, Place of Disposition "Zit littwa (tt 1(+. a (address) 111 CC (section)4it (lot number) (grave number) g Name of Sexton or Person in Charge of Premises L�f� P number),. �� • (please print) . Signature Title t* CRfb (over) DOH-1555 (02/2004)