Loading...
King, Mary NEW YORK STATE DEPARTMENT OF HEALTI- % # 60 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary T. King Female Date of Death Age If Veteran of U.S. Armed Forces, 09/24/2014 77 years War or Dates Place of Death Hospital, Institution or kown or Yawn Greenfield Street Address 11ft Saratoga Rlvr, Saratngga S ringq N Y 19866 0 Manner of Death Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending W. Circumstances Investigation iti Medical Certifier Name Title Tracey Boennan Attending Physician Address 324 West Avenue, Saratoga Springs, N Y 12866 liiii Death Certificate Filed District Number Register Number ii.l.iiii.i Chi Town or'4( X Greenfield 4557 18 >>❑Burial Date Cemetery or Crematory 09/24/2014 Pine View Crematorium ❑Entombment Address °Cremation Queensbury, New York Date Place Removed � Removal and/or Held and/or Address F Hold ID Q Date Point of Transportation Shipment O by Common Destination iiM Carrier Q Disinterment Date Cemetery Address IRII,IQ Reinterment Date - Cemetery Address s Permit Issued to Registration Number gi!i Name of Funeral Home Compassionate Funeral Care, Inc. 00364 ig Address 402 Maple Avenue, Saratoga Springs, N Y12866 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above 2 Address ill • Permission is hereby granted to dispose of the human remains described above as indicated. iin Date issued 09/25/2014 Registrar of Vital Statistics ,--._..- (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: ILI Date of Disposition h l lgify Place of Disposition Z,,,,i ,ispir,,,., (address) L Cl) re (section) //(Iqt numb r) (grave number) Ci tt Name of Sexton or Person in Charge of Premises (hr.f J'^r# z (plse print) Signature tid Title Cat► llfy (over) DOH-1555 (02/2004)