Loading...
Moar, Arlene NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arlene Hilda Moar Female Niii Date of Death Age If Veteran of U.S. Armed Forces, 03/15/2012 68 years War or Dates Place of Death Hospital, Institution or City, X%XXoXXXX ? Saratoga Springsill Street Address Saratoga Hospital Manner of Death Natural Cause El Accident Ei Homicide ❑Suicide riUndetermined El Pending l Circumstances Investigation W Medical Certifier Name Title 44 Desmond Del Giacco M D Address 59 Myrtle St, Saratoga Springs, Ny 12866 ig Death Certificate Filed District Number Register Number in City, 71X00CoMingt Saratoga Springs 4501 126 ❑Burial Date Cemetery or Crematory 03/16/2012 Pine View Crematory i ❑Entombment Address F]Cremation Queensbury N Y Date Place Removed Z Removal and/or Held ❑and/or Address H Hold (1) 0 Date Point of f•� • Transportation Shipment t 0 by Common Destination Carrier El Disinterment Date Cemetery Address ;iiiiiiiEl Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street, Queensbury, N Y 12IN mi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address t 1` Permission is hereby granted to dispose of the human remain ib abo)JA as indicated. g Date Issued 03/16/2012 Registrar of Vital Statistics (signature) Iii 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`.<„ --� l .Date of Disposition --Iy-. 2. Place of Disposition �,nt, u i pw Cre i...wtor,'u w 2 (address) lit Ca CC (section) (lot number) (grave number) 0 ta Name of Sexton or Person in C rge of Premiseshi rvii * y n A/C 2 jel / (please print) Signature "'"',"'"y ,f,,.a. Title CterriA.ter7 --. (over) DOH-1555 (02/2004)