Loading...
Lazar, Abby NEW YORK STATE DEPARTMENT OF HEALTH \ 4 2( Z Vital Records Section Burial - Transit Permit Name Firstbby Middle ' L5t6ar Sex Female Date of Death AgeIf Veteran of U.S. Armed Forces, 04/03/2016 v1 years War or Dates No F- Place of Death Hospital, Institution or 5XTown or Nftiffitx Wilton Street Address 704 Saratoga Springs, NY ilk Manner of Death Q Natural Cause 0 Accident 0 Homicide D Suicide Undetermined 0 Pending UJ Circumstances Investigation ta Medical Certifier Name Title j Michael Sikirica Md AdgMoad Street Waterford Ny 12188 Certifir Wilton Distr4 5taumber Re1i6ter Number MI-own or ny ❑Burial Date 04/06/2016 Center�r.or C�emator itr iew emeter�i ['Entombment Addre ss [°Cremation own Of Queensbury Date Place Removed Z❑Removal and/or Held 2~ a Hnd/ldor Address to o — . Date Point of 5 Transportation Shipment d by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Compassionate Funeral Care, Inc Regieiin Number Name of Funeral Home iN Address 402 Maple Ave. Saratoga Springs N Y 12866 Ni Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Z. ILI 9' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/06/2016 Registrar of Vital Statistics �� Xil: ', "�� i District Number 4569 Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition J j 7.l6 Place of Disposition Pill e j p f e%) 6/_yyyl ,j. 2 (address) / la W. IC (section) t number) (grave number) ta Name of Sexton or son i Charge of Premises h k 0I a-✓t 6 G'Z %-e Z (please print) ta Signature Title Z...,'e..-mw 'j (over) DOH-1555 (02/2004)