Loading...
Lombardo, Frances NEW YORK STATE DEPARTMENT OF HEALTH 0100 Vital Records Section Burial - Transit Permit Name Fist Middl� Lombardo Seemale Date of Death Age If Veteran of U.S. Armed Forces, 02/24/2013 82 years War or Dates 1.. Place of Death Hospital, Institution or ZCity, WF-Koe Saratoga Springs Street Address Saratoga Hospital G1 Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending L Circumstances Investigation ILI Medical Certifier Name Title O. Rodney Ying MD g r►V yrtle Street Saratoga Springs, Ny Death Certificate Filed District Number ' Register Number City, ifvitaonigffe Saratoga Springs 4501 105 '' ❑Burial Date Cemetery or Crematory 02/26/2013 Pine View Crematory ❑Entombment Address • ;;;;; ]Cremation •Queensbury N Y • Date Place Removed 2❑Removal and/or Held and/or i;,k Address 'I) Hold O Date Point of 0" Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address O Reinterment Date . Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 • Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above • Address i til Permission is hereby granted to dispose of the human remains de cribed above as indicated. Date Issued 02/25/2013 Registrar of Vital Statistics C., 0—Qn, 12:4-En44Jk (signature) iiip 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: ta• Date of Disposition Z'ti,l3 Place of Disposition �r,.4i fI f.--- (address) Ili t IX (section) otnumber) c (grave number) tz Name of Sexton or Person in Charge f Premises �r'J 1 pIL.- Jtm* (p/ea3e print) ta Si nature Title 02 'RA, _. __ 9 (over) DOH-1555 (02/2004)