Loading...
Sabota, Theresa -7-7 -7 NEWYORK STATE DEPARTMENT OFHEALTFY ., Burial - Transit Permit Bureau of Vital Records ' Name First Ale Last Sex Theresa D.Sabota Female Date of Death Age ran of U.S.Armed Forces, 11/22/2019 68 Years or Dates Place of Death Hospital,Institution or W City,Town or Village Albany Street Address St Peters Hospital p Manner of Death ®Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation U W Medical Certifier Name Title C1 Korey Marshall NP Address 315 S Manning Blvd,Albany,New York 12208 Death Certificate Filed District Number Register Number City,Town or Village Albany 0101 2511 Burial Date Cemetery,Crematory or Facility Name 11/2512019 Pine View Crematory Entombment Address ®Cremation Queensbury Town,New York 11 Donation Date Place Removed Removal and/or and/or Held � us Address dDate Point of N Transportation Shipment p by Common Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L Kelly Funeral Home 00519 Address PO Box 548,Schroon Lake,New York 12870 Name of Funeral Firm Making Disposition or to Whom F— Remains are Shipped,If Other than Above Address W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/22/2019 Registrar of Vital Statistics (Danielle S GJesTw(Electronically SWn4 (signaturel District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H W Date of Disposition 111 tsl y� Place of Disposition (address%vt" 2 W U) (section) (lot number) (grave number) O Name of Sexton or Person in Cha a of Premise r•► Q (Plilbse printj z to W Signature Title DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) 013 � Receipt Human remains of '� ~.�'` "'~ delivered on ,�= 20' Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#