Loading...
Rubaszek, Lorraine T J� c� NEW YORK STATE DEPARTMENT OF HEALTH l+ Xv i Vital Records Section Burial - transit Permit - Name First Middle Last Sex Lorraine Rubaszek Female Date of Death Age If Veteran of U.S. Armed Forces, 11/22/2015 52 years War or Dates Place of Death Hospital, Institution or own orStreet CX�X� ���( Greenfield AddressGreenfield Cemetery Manner of Death❑Natural Cause ElAccident ElHomicide Suicide ❑Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title Q Daniel J. Kuhn Coroner Address 40 Mcmaster Street, Ballston Spa, N Y 12020 Death Certificate Filed District Number Register Number CX own or vleirlitX Greenfield 4557 21 ❑Burial Date Cemetery or Crematory ['Entombment12/01/2015 Pine View Crematorium Address Eremation Queensbury. New York Date Place Removed Z Removal and/or Held - and/or Address U) Hold O Date Point of tL Transportation Shipment ▪ by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y12866 Name of Funeral Firm Making Disposition or to Whom to Remains are Shipped, If Other than Above • Address w P Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/25/2015 Registrar of Vital Statistic (signature) District Number 4557 Place Greenfield I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tU Date of Disposition it it I i Place of Disposition ��,� cleSt (address) U i ilk cc (section) (lot number) (grave number) a /� C a Name of Sexton or Person in Charg of Premises G hri lit 31.0044 (p/ ase print) Signature Title ftif+'t l ft- (over) DOH-1555 (02/2004)