Loading...
Cody, Ethel ' 4 'a. # 7 NEW YORK STATE DEPARTMENT OF HEALi Burial - Transit Permit Vital Records Section ' f'< Name First Middle Last Sex Ethel Mae Cody Female F Date of Death Age If Veteran of U.S. Armed Forces, `tf April 5, 2017 84 War or Dates n/a f�rr '',v Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Manner of Death X Natural Cause n Accident Homicide n Suicide Undetermined Pending —Circumstances Investigation l Medical Cejoitilter, Name Title X<,, .� Address A>-f= r& `\NHS i `f , Death Certificate Filed ` District Number Register Number City, Town or Village�..,,,, 9 Saratoga, NY 14601 El Burial Date Cemetery or Crematory April 7, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold CO 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :,a Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 &* Address f 53 Quaker Road, Queensbury,NY 12804 t Name of Funeral Firm Making Disposition or to Whom 4 Remains are Shipped, If Other than Above . Address <%r Permission is h re y granted to dispose of the human rema' c1.L1a e indicat Date Issued Registrar of Vital Statistics • (signature) 'f District Number L1501 Place Spflr\cjS . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— Z Lti Date of Disposition Lj'f l'n Place of Disposition gi i rr�rn .' orio„= (address) W CO !Y (section) / (lot number (grave number) pName of Sexton or Person in Charge of Premises ��r.� �t,� t��,tr Z (pase print) W Signature Title 6404 AL (over) DOH-1555(02/2004)