Loading...
Rhodes, Frieda E ik NEW YORK STATE DEPARTMENT OF HEALTH # t sI Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frieda Rhodes Female Date of Death Age If Veteran of U.S. Armed Forces, 11/02/2013 87 years War or Dates .14 Place of Death Hospital, Institution or City, Tgtr Yj Saratoga Springs Street Address 9Saratoga Hospital Manner of Death 0 Natural CausILIe �Accident D Homicide SuicideEl Undetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title 1 Amy Hogan Moulton Address 2 Broad St., Glens Falls, N Y Death Certificate Filed District Number Register Number City, TAN=VOW Saratoga Springs 4501 450 ❑Burial Date Cemetery or Crematory DEntombment 11/04/2013 Pine View Cemetery Address ";i®Cremation Queensbury N Y Date Place Removed Z❑Removal and/or Held 2 and/or Address to Hold Date Point of tl Transportation Shipment Cs by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iiig Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 qg Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address C W ` Permission is hereby granted to dispose of the human remai e ri abiork ndicate ig Date Issued 11/04/2013 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: Z 111 Date of Disposition Place of Disposition (address) Lu e (section) (lot number) (grave number) a ti Name of Sexton or Person in Charge of Premises 2 (please print) ja Signature Title (over) DOH-1555 (02/2004)