Loading...
Seeley, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH , Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marilyn Grace . - Seeley Female Date of Death Age If Veteran of U.S. Armed Forces, 09 / 30 / 2018 84 War or Dates N/A ii4 Place of Death Hospital, Institution or WCity, Town or Village Malta Street Address Home of the Good Shepherd 4 Manner of Death®Natural Cause;Q Accident 0 Homicide 0 Suicide �Undetermined �Pending ILICircumstances Investigation W Medical Certifier Name Title 0 Gail Casals FNP Address 1 Tallow Wood Drive, Clifton Park, NY 12065 gig Death Certificate Filed District Number Register Number ir.:. City,Town or Village Malta `<<0Burial Date Cemetery or Crematory 10 / 03 / 2018 Pine View Crematory Kg fEntombment Address iiiii ECremation Queensbury, NY >..>;_` Date Place Removed Z❑Removal and/or Held ,...4 and/or Address ` Hold 4;4fl; Date Point of Transportation Shipment 3 by Common Destination Carrier j3 Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address ui iiigg Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 1 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 > Name of Funeral Firm Making Disposition or to Whom * Remains are Shipped, If Other than Above # Address #C III Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 Registrar of Vital Statistics \'.c_.ojc (signature) District Number 4S100 Place Malta , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 14 40 Date of Disposition f0/1111f Place of Disposition ,mu„,.., 4„.(70r...1 (address) ill til Ct (section) (lot mbar) (grave number) C Name of Sexton or Person in Charge of Premises f n.sipi_ A,,,,,in �Z (please p nt) • Signature Lit 4 Titlei171i41iQ. (over) DOH-1555 (02/2004)