Loading...
Gebauer, Florence NEW YORK STATE DEPARTMENT OF HEALt HA - It Vital Records Section Burial - Transit Permit Name First Middle Last Sex Florence L. Gebauer Female Date of Death Age If Veteran of U.S. Armed Forces, 01/04/2013 79 years War or Dates i.: Place of Death Hospital, Institution or Ei City, T r Street Address JP��R Saratoga S rings Wesley Health Care Center 0 Manner of Death Natural Cause 11111 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending CU Circumstances Investigation til Medical Certifier Name Title L Rick D Teetz M. D. Address 131 Lawrence Street, Saratoga Springs N Y Death Certificate Filed District Number Register Number City, Tnviopr l R Saratoga Springs 4501 11 ❑Burial Date Cemetery or Crematory ❑Entombment 01/07/2013 I Pineview Crematorium Address iii[;]Cremation Queensbury N Y Date Place Removed Z Removal and/or Held 9[—I and/or Address F Hold N 0 Date Point of ❑Transportation Shipment G by Common Destination iig Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address NiiPermit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 iM Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address ir LU 9! Permission is hereby granted to dispose of the human remai cri d above indicate . Date Issued 01/07/2013 Registrar of Vital Statistics r (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: til Date of Disposition i-"-13 Place of Disposition „,si Ukv Cel„,./{or,,,,� (address) Ili to t (section) 4 (lot number (grave number) Name of Sexton or Person in Charge f Premises t L se tirr� 2 (pha print) ` iWro Signature ` 1, Title C4. ►ArdP_, (over) DOH-1555 (02/2004)