Loading...
Dejnozka, Geraldine Et 1rc NEW YORK STATE DEPARTMENT OF HEALTH w Vital Records Section Burial - Transit Permit Name First Geraldine Middle Last Sex H. Dejnozka Female Date of Death Age If Veteran of U.S. Armed Forces, 07/20/2014 93 years War or Dates j•- Place of Death Hospital, Institution or CiXwn or ViXX Greenfield Street Address 315 Coy Road, Greenfield Center a Manner of Death Adatural Cause El Accident p Homicide El Suicide n Undetermined ri Pending li1J Circumstances Investigation t Medical Certifier Name Title G Jean Flanagan MD Address 3044 Rt 50N, Saratoga Springs, NY 12866 iffi Death Certificate Filed District Number Register Number MI Ca9Mwn or ViAirsifin Greenfield 4557 11 ElBurial Date Cemetery or Crematory 07/22/2014 Pine View Crematorium ❑Entombment Address [ cremation Queensbury, New York Date Place Removed 2❑Removal • and/or Held and/or Address t Hold CA 0 Date Point of t1:IDTransportation Shipment • d by Common Destination pii Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 illil Address - 402 Maple Avenue, Saratoga Springs, N Y12866 lii 41 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address . Z. Ili Permission is hereby granted to dispose of the human re ns descr'. _• above ass�di-�c ed. in Date Issued 07/22/2014 Registrar of Vital Statistics IP ► lit (signature) I NI District Number 4557 Place Greenfield I certify that the remains of the decedent identified above were disposed of in accordancea with this permit on: ILI Z et -far. ' Date of Disposition 1-Z3(1 Place of Disposition , �.. (address) LEI w re (section) (lot ''Wmber) �4f'� (grave number) ik Name of Sexton or Person in Char a of Pre ises Fyn Zr (please print) W.85 Signature Title C'K"n11'1�� (over) DOH-1555 (02/2004)