Loading...
Symonds, Annmarie iLI , NEW YORK STATE DEPARTMENT OF HEALTH A. ) Vital Records Section Burial - Transit Permit Name First Middle Las/ Sex Annmarie C. 5ymonds Female Date of Death Age If Veteran of U.S. Armed Forces, 03/15/2013 70 years War or Dates 1 Place of Death Hospital, Institution or C wn or ViXilf XX Greenfield Street Address 1731 Route 9 N 141 W Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined El Pending Circumstances Investigation ut Medical Certifier Name Title 0 James J. Murray M D Addrts�ircular Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number Cil9R4wn or ViiMAXX Greenfield 4557 4 ❑Burial Date Cemetery or Crematory 03/18/2013 Pine View Crematorium 0 Entombment Address ❑atemation Queensbury, New York Date Place Removed Z Removal and/or Held 21—jand/or Address IAA Hold 0 Date Point of Q Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to RegistI tiQn Number Name of Funeral Home Compassionate Funeral Care, Inc. Address 402 Maple Avenue, Saratoga Springs, N Y12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address it ILI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/18/2013 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: LU Date of Disposition 3'((?-I-3 Place of Disposition AN/4.../i 44-4/ CieF.ivi4 I7j(2-� (address) ILI 1.0 CC (section) gumbyr) (grave number) aName of SextonJPersn in a of Premises // 2 I (please print) Signature la ,lid.l Title �i!'7✓/'f0� �/ (over) DOH-1555 (02/2004)