Loading...
Ambrozak, Patricia (p®_5 NEW YORK STATE DEPARTMENT OF HEALTH b Vital Records Section Burial - Transit Permit Name Fir Middle L stAim Sex vatricia brozak Female Date of Death Age If Veteran of U.S. Armed Forces, 10/04/2013 75 years War or Dates }- Place of Death Hospital, Institution or X City, TXJ KSOV�IIX ( Saratoga Springs Street Address 550 Union Avenue, Saratoga Hospital, N Y Manner of Death❑Natural Cause 0 Accident J'Homicide Suicide riUndetermined 0 Pending US Circumstances Investigation tu Medical Certifier Name Title L Susan Hayes-masa Coroner Ad 9scrand Ave., Saratoga Springs, NY Death Certificate Filed District Number Register Number City, TUKSOVIIIMA Saratoga Springs 4501 404 ❑Burial Date Cemetery or Crematory 10/11/2013 Pine View Crematorium ii',❑Entombment Address ;;;: IICremation Queensbury, N Y Date Place Removed Z Removal and/or Held 9❑and/or Address H Hold 0 Date Point of ili❑Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address iiiPermit 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 Remains are Shipped, If Other than Above Address i l ` Permission is hereby granted to dispose of the human remai ib ab ' dicate Date Issued 10/08/2013 Registrar of Vital Statistics (signature) Ell 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 ill Date of Disposition/O 1//3 Place of Disposition 19j%✓,,< Vek/ Ceed,..tryi-rr (addres ILEA 0 CC (section) num er) d (grave number) CV ci Name of Sexton o er n in arge of Premises <CP 2 /� I(ppllease print ) 41 Signature d Title (�s rn.°�' /1- ifil (over) DOH-1555 (02/2004)