Loading...
Maresca, Josephine NEW YORK STATE DEPARTMENT OF HEALTH 4qt Vital Records Section Burial - Transit Permit Name First Middle Last Sex Josephine Frances Maresca Female Date of Death Age If Veteran of U.S. Armed Forces, 02/12/2013 94 War or Dates �.. Place of Death Hospital, Institution or WCity,Town or Village Brant Lake Street Address Deceased's Residence in i Manner of Deathrn j Natural Cause 0 Accident El Homicide El Suicide ElUndetermined El Pending U Circumstances Investigation W Medical Certifier Name Title Shannon Evens, Address 6223 State Rte 9 Chestertown, NY 12817 Death Certificate Filed District Number Register Number City own r Village C.,rt )4 .`5Z 5L-f oz E 0 Burial Date Cemetery or Crematory 0 Entombment 02/14/2013 Address ®Cremation Date Place Removed 0 � Removal and/or and/or Held Address E Hold O Date Point of L 1. 0 Transportation Shipment O by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 Address 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address Ct 111 CL Permission is hereby granted to dispose of the human remains d ribed above as in 'cated. Date Issued a-/3-/3 Registrar of Vital Statistics (signature) District Number (,S Lf Placedor-,. GoN"~— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tw Date of Disposition 1--I5-t3 Place of Disposition RJ11.44fou,- 2 (address) w ro X (section) 7 (tot numb (grave number) QName of Sexton or Person in Charg of Premises C "� ri z lease print) W Signature Title Celt-TIr3N (over) DOH-1555(02/2004)