Loading...
Selleck, Jeffrey - NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeffrey R. Selleck Male Date of Death Age If Veteran of U.S. Armed Forces, 12/16/2017 26 War or Dates NA ,„ Place of Death Hospital, Institution or Z City, Town or Village Town of Bolton,NY Street Address Edgecomb Pond/Reservoir,Town of Bolton,NY aManner of Death ❑Natural Cause I 1 Accident ❑Homicide C Suicide ❑ l Undetermined I Pending 111 Circumstances Investigation gi Medical Certifier Name Title O Michael Sikirica MD Address 50 Broad St.Waterford,NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Town of Bolton,NY ���O ®Burial Date Cemetery or Crematory ❑Entombment December 21, 2017 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold rn O Date Point of Wn Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 417 Bay Rd. Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ti'mk Remains are Shipped, If Other than Above Address W' A-- , Permission is hereb granted to dispose of the human remains_descr'bed a ove as indicated. Date Issued I2-t i`S 1 ) Registrar of Vital Statistics -C. r- (signature) /1 District Number .54,50 Place b()14 o N F I certify that the remains of the decedent identified above were disposed of in ac rdance with this permit on: �Z &I/441A_ Ed ' Date of Disposition /2�71/i Place of Disposition 2/ ,�,�,r J 2 / (address) Ill 01.E 13 s ion) (lot number) (grave number) p0 Name of on or Perso in Charge of Premise �N•IU75 L. ( p-ar" Z g ( ease print) ,9 , W Title 24 Si natur (over) DOH-1555(02/2004)