Loading...
Rafferty, Deborah NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Deborah Anne Rafferty female Date of Death Age If Veteran of U.S. Armed Forces, 10 / 31 / 2015 39 War or Dates }- Place of Death Hospital, Institution or • City, Town or Village Queensbury Street Address Manner of Death❑Natural Cause 0 Accident 0 Homicide ®Suicide riUndetermined Pending Circumstances Investigation 1, Medical Certifier Name Title a Michael Sikinica MD Address 50 Broad St., Waterford, NY 12188 < Death Certificate Filed D ict m r A isterr Number _< City, Town or Village Queensbury l Lt i.PLOBurial Date Cemetery or Crematory Pine View Crematory 11 / 08 / 2015 ?"':.? ®Entombment Address >3 ECremation 21 Quaker Rd, Queensbury, NY iiii Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination iiiig Carrier ii Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 iiiRi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby pranted to dispose of the human a ins described bove ass indicated. Date Issued 1 / 1 c-- 6C)tcRegistrar of Vital Statistics CI a-,----, Mg (signature) IliR District Number c) Place Queensbury , New York 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition MD)IS" Place of Disposition 1 ,L1 L onK, ra-•- (address) til til CC (section) (lot numbed. (grave number) 0 Name of Sexton or Person - Charge of remisesrt1i(pJease print)^ 1-4:4: a Signature Title It stbS_ • (over) DOH-1555 (02/2004)