Loading...
Seelye, Marshall NEW YORK STATE DEPARTMENT OF HEALTH Vit4.I Records Section Burial - Transit Permit Name First Middle Last Sex Marshall Browne Seelye Male Date of Death Age If Veteran of U.S. Armed Forces, April 2, 2018 91 War or Dates F Place of Death Hospital, Institution or u CCity, Town or Village Granville Street Address Slate Valley Center for Rehab and Nursing W; Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation WW` Medical Certifier Name e ) 4 itA0 1- f �M i�itle Address Y Dea s .*.ificate Filed 6 (1 District Number Register Number Cit TovQn or Village �`� �/ 5-15(v sS ®Burial Date Cemetery or Crematory April 9, 2018 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address rz Hold Pine View Cemetery Date Point of ❑Transportation Shipment CO by Common Destination a Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom — F Remains are Shipped, If Other than Above M Address CC- W° Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued o 4 Registrar of Vital Statistics r::��..��✓✓�u..�� pQQy�,`os laol� (signature) District Number 51 .b Place -Thu* p ' 6'( 4JILuE I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W'. Date of Disposition 04/09/2018 Place of Disposition Quaker Rd. Queensbury,NY 12804 M (address) W Hudson#1, Lot co ce ction) (lot number) (grave number) t Name of Se on or Person in Charge of Premises 4)m1-�� r-b(-)h i � (Plea a print) Z cI W Signature Kilts .-, A. Titl iU o-��f12...r----' (over) DOH-1555 (02/2004)