Loading...
DeMars, Jr. Maurice NEW YORK STATE DEPARTMENT OF HEALTH r_ Vital Records Section Burial - Transit Permit Iii Name First Middle Last Sex Maurice Arthur DeMars, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, Miii January 25, 2012 65 War or Dates Yes Place of Death Hospital, Institution or City, Town or Village Town of Kingsbury Street Address Aviator Way CI Manner of Death❑Natural Cause 0 Accident Homicide Suicide ri O Undetermined Pending l Circumstances Investigation ill Medical Certifier Name Title Ruth Scribner Coroner Address Death Certificate Filed District Number Register Number iigiii City, Town or Village January 30, 2012 5762 3 `>OBurial Date Cemetery or Crematory ['Entombment Address 30, 2012 Pine View Crematory, Queensbury, NY Address iiiii OCremation Date Place Removed ❑Removal and/or Held and/or Address h Hold fitj {3 Date Point of 14`" Transportation Shipment G" by Common Destination Carrier Disinterment Date Cemetery Address in r:Reinterment Date Cemetery Address Permit Issued to Registration Number ': Name of Funeral Home Maynard Baker Funeral Home 01130 Address 11 Lafayette Street, Queensbury, NY 12804 igii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IZ t Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1/31/2012 Registrar of Vital Statistics l TY)444--- (signature) aii District Number 5762 Place Town of Kingsbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k"' p,,,t i Date of Disposition 2 f i /i L Place of Disposition vat.) Cam,,t+of i o- (address) Ili til CC (section) = (lot number) (grave number) i> Name of Sexton or Per n in Charge I►f Premises (. 11' upk r e�n�> 2 1 (please print) W. Signature ,4 l Title Caen P"Co -- (over) DOH-1555 (02/2004)