Loading...
Adams, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ; - Burial - Transit Permit Name Fir ary Middle LAdams Sex Female Date of Death Age If Veteran of U.S. Armed Forces, 08/04/2013 89 years War or Dates le. Place of Death Hospital, Institution or Z City, Tr id(M ( Saratoga Springs Street Address Mary's Haven tkiManner of Death[3 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Ul Circumstances Investigation ill Medical Certifier Name Title 14 Rodney Ying MD AdPi9 ss myrtle Street Saratoga Springs, Ny Death Certificate Filed District Number Register Number City, T &XitAiiejeX Saratoga Springs 4501 326 • OBurial Date Cemetery or Crematory 08/06/2013 Pine View Cemetery 0 Entombment Address ®Cremation Queensbury N Y Date Place Removed Z 0 Removal and/or Held .... and/or Address F" Hold ft3 Q Date Point of ')El Transportation Shipment . by Common Destination Carrier Disinterment Date Cemetery Address .: Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral 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 1 to Permission is hereby granted to dispose of the human rem . scr ed above indicat d. Date Issued 08/06/2013 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: k �j }� 1 Date of Disposition g 11 I13 Place of Disposition 1 rntO(wo amit0c«u"` 2 (address) ILI 1 (section) (lot n mber) (( (grave number) Name of Sexton or Person - Charge of Pre ises ' ( S1" / Joorth 2 (ple se print) l Signature Title �F�11Fria (over) DOH-1 555 (02/2004)