Loading...
Monthony, Geraldine . # ci NEW YORK STATE DEPARTMENT OF HEALTH _ ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Geraldine S. Monthony Female Date of Death Age . If Veteran of U.S. Armed Forces, 5-15-2011 89 War or Dates N/A - 14 Place of Death Hospital, Institution or Z Qkx,nomecoxVillage Ballston Spa Street Address Maplewood Manor Manner of Death Natural Cause Accident L Homicide 0 Suicide n Undetermined Pending W Circumstances Investigation jj Medical Certifier Name Title P Stephen Strader MD Address 61 Rowland Street, Ballston Spa, New York 12020 Death Certificate Filed District Number Register Number i>: XXV.Zawl3CHr Village Ballston Spa 4520 19 io.❑Burial Date Cemetery or Crematory „ ❑Entombment 5-17-2011 Pineview Crematory Address ®Cremation Queensbury, New York Date Place Removed . r-1 Removal and/or Held P 1 1 and/or it Hold Hold VI 0 Date Point of fl Transportation Shipment . by Common Destination Carrier +Disinterment Date Cemetery Address Reinterment - Date Cemetery Address :ali- Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 Address 7 Sherman Ave, Cornith, New York 12822 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above M. Address ,!1 1 Permission is hereby granted to dispose of the human remains described� above as indicated. Date Issued 5-16-2011 Registrar of Vital Statistics \�� /LJ2 , L (signatur) District Number 4520 Place Village of Ballston Spa, Ne ork I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ,F W Date of Disposition 5--it-L( Place of Disposition Fift Y t ay.) (,Ccha o lu (address) U U) r (section) (lot�'ber) (grave number) CI Name of Sexton or P son in Char of Premises r,s-1 P1Vr J0.,,eit (please print) !it Signature II Title cac-m l oL (over) DOH-1555 (02/2004)