Loading...
Cross, Rita NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name FirstRita Middle May La Sex ross Female Date of Death Age If Veteran of U,S. Armed Forces, 01/11/2011 77 years War or Dates }- Place of Death Hospital, Institution or W City, To+)Gi :9XVIM X Saratoga Springs Street Address Saratoga Hospital Manner of DeathNatural Cause 1=IAccident 0 Homicide El Suicide ElUndetermined ri Pending ILI Circumstances Investigation W. Medical Certifier Name Title Edward M. Liebers Md Add- es a •are Lane, Suite 300, Saratoga Springs, Ny z Death Certificate Filed District Number Register Number City, ToMPVVVWX Saratoga Springs 4501 11 ❑Burial Date Cemetery or Crematory 01/13/2011 Pine View Crematory .<ii []Entombment Address >`: [ Cremation Queensbury N Y Date Place Removed Z Removal and/or Held 9.❑and/or Address Hold 61 0 Date Point of k;0 Transportation Shipment try 0 by Common Destination • Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.b. Kilmer Funeral Home 01096 Address 123 Main Street, Argyle, N Y • 31 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address cr ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/13/2011 Registrar of Vital Statistics �� �J__ 1 lt,,,,,JL____ �� (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 (r,�� � f ti I<tt Date of Disposition St,, Hi 7a1�Place of Disposition "1 1ntV,1w Creiv,,mdr,i„` W (address) 0 fr (section) (lot number' (grave number) QName of Sexton or Person in Char e of Premises rsi_�.pl✓,.- - et.trtt / i(please print) Signature Title iii CIL<< K 4 P nt (over) DOH-1555 (02/2004)