Loading...
Lacombe, Mary s � nIR NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Agnes Lacombe Female Date of Death Age If Veteran of U.S. Armed Forces, 02/28/2018 100 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death X❑Natural Cause ❑Accident Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Jennifer White DO Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 134 ❑Burial Date Cemetery or Crematory 03/05/2018 Pine View Crematory ['Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/01/2018 Registrar of Vital Statistics John PPranck(EfectronicaffySigned) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3/ s I11 Place of Disposition ,.. 4;4 (address) (section) 4(154 numb (grave number) Name of Sexton or Person in Charge of Premises ��" (pl se print) Signature Li Title (I t1 RA. (over) DOH-1555 (02/2004)