Loading...
Morache, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH 0 3c- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy Morache Female Date of Death Age If Veteran of U.S. Armed Forces, 01/12/2015 93 years War or Dates j- Place of Death Hospital, Institution or City, Tov ,C9XX Saratoga Springs Street Address Sarato a Hospital Manner of Death❑,p1atural Cause ❑Accident ❑Homicide ❑Suicide lill Undetermined ❑Pending Uj Circumstances Investigation W Medical Certifier Name Title 0 Catherine Dawson M n Address 211 Church Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, TovY4X9WRXXXX Saratoga Springs 4501 ?4 ❑Burial Date Cemetery or Crematory ❑Entombment 01/14/2015 Pine View Crematory Address ❑cremation Queensbury, N Y Date Place Removed Z El❑Removal and/or Held X and/or Address F= Hold U) d Date Point of to❑Transportation Shipment Gl by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Springs, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it IU Permission is hereby granted to dispose of the human remains ibe abovs' dicated. Date Issued 01/14/2015 Registrar of Vital Statistics 1' (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: k fU Date of Disposition (/il.lic Place of Disposition roc L 64-40n . (address) ill l) CC (section) (lot number) (grave number) 0 Name of Sexton or Person in C arge of Premises Ar,x .� ,s0.4„69- z I (p ase print) „„„,!,„ Signature h- Title ',y (over) DOH-1555 (02/2004)