Loading...
Starrette, Mach ..„ AZ08 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Macy C.Starrette Female Date of Death Age If Veteran of U.S. Armed Forces, 03/08/2018 86 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc tp Manner of Death j Natural Cause El Accident El Homicide Suicide 0 Undetermined riPending Circumstances Investigation tm Medical Certifier Name Title Jenny Romero MD Address -'. 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 153 ❑Burial Date Cemetery or Crematory 03/09/2018 Pine View Crematory 0 Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of 1 Q Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address =- Q Reinterment Date Cemetery Address Permit Issued to Registration Number z ; Name of Funeral Home Compassionate Funeral Care Inc 00364 ▪ Address ' 402 Maple Ave,Saratoga Springs,New York 12866 ▪ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address x, s Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/09/2018 Registrar of Vital Statistics John'Eranck(Efectronically Signed) (signature) ' District Number 4501 Place Saratoga Springs, New York rou I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3jii (It Place of Disposition f�,1l_i �,,.ci. - (address) (section) number) (grave number) Name of Sexton or Person in Charge of Premises n -flot ' ,S ..it ir tease print)Signature Title 12/1C (over) DOH-1555 (02/2004)