Loading...
Aronson, Carol R 0 II 41 boy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex rr: Carol F. Aronson Female Date of Death Age If Veteran of U.S. Armed Forces, ig September 23, 2014 75 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address 11 Rolling Brook Dr. ilz Manner of Death X Natural Cause 1 ]Accident 1 I Homicide Suicide Undetermined Pending 2 Circumstances Investigation Medical Certifier Name Title gi George Knapp MD 44. IX Address 520 Maple Ave,Saratoga Springs,NY 12866 ▪ Death Certificate Filed District Numbe4501 Register,Number .. City, Town or Village Saratoga Springs 9 (p • ❑Burial Date Cemetery or Crematory September 24, 2014 Pine View Crematorium II Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold 0 O Date Point of NI ,I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number : , Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1; Remains are Shipped, If Other than Above Address , ..�, Permission is he eby g anted to dispose of the human rem d- cr' ed abp)r indicat d. Date Issued Registrar of Vital Statistics (signature) ▪ District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 9/1bliii Place of Disposition gaz..... 6w{c•r... W (address) CO CL (section) /7 (lot numb fir) (grave number) Q Name of Sexton or Person in Charge of Premises G hr,i L ,C- w--� `Z (Please print) Signature 4LI TitleCIPEO/Oreeg (over) DOH-1555(02/2004)