Loading...
LaRose, Ida tt NEW YORK STATE DEPARTMENT OF HEALTH ( 1 fuS Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ida May LaRose Female Date of Death Age If Veteran of U.S.Armed Forces, ,. September 24, 2015 73 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Saratoga Springs Street Address Saratoga Hospital G Manner of Death Q Natural Cause El Accident El Homicide El Suicide E Undetermined El Pending W Circumstances Investigation O Medical Certifier Name Title W Dr. Rodney Ying, M.D. Dr. a Address 59 Myrtle, Saratoga, NY Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs i-I. C31 'Li ❑Burial Date Cemetery or Crematory September 29, 2015 Pineview Crematorium ❑Entombment Address Cremation Queensbury, NY 12804 2 Date Place Removed 0 El Removal and/or Held - and/or Address Hold 0 Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address El 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom x• Remains are Shipped,If Other than Above W Address 0. Permission is he by g anted to dispose of the human remains described above as indicated. Date Issued C 2B j Registrar of Vital Statistics trkv..N _ --11(A.44 signature) District Number L jc4 Place Saratoga Springs,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 w Date of Disposition 09/29/2015 Place of Disposition Pineview Crematorium 2 (address) Ill 1 I 0 (section) of number) (grave number) 0 Name of Sexton or Person in Charge f Premises (l hr 1,. Sli't4t W /�, (plese print) Signature !o'[. Title 11ZE `1Z� (over) DOH-1555 (02/2004)