Loading...
Sabayrac, Marilyn • St 103ill NEW YORK STATE DEPARTMENT OF HEALTH �_ ItBurial - Transit Permit Vital Records Section Name First Middle Last Sex Marilyn June Sabayrac Female Date of Death Age If Veteran of U.S. Armed Forces, 12/28/2018 74 Years War or Dates ,' Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death Ed Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Maria Vivenzio DO Address • 211 Church St,Saratoga Springs,New York 12866 =, Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 680 Av ��['Burial Date Cemetery or Crematory 12/31/2018 Pine View Crematory ❑Entombment Address t v Cremation Queenshury Town, New York Date Place Removed Removal and/or Held and/or Address Hold e x'` Date Point of 0 Transportation Shipment by Common Destination Carrier 4..; Date CemeteryAddress 1'Q Disinterment js Date Cemetery Address ifo? �]Renterment Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address • 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above s Address • Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 12/28/2018 Registrar of Vital Statistics John'P'Franck(rE(ectronicadty Signed) (signature) t District Number 4501 Place Saratoga Springs, New York I4 3_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition i f Z.i ll Place of Disposition ell.. ,1-jrs,,.. (address) 14 (section) (lot number) (grave number) ho Name of Sexton or Person in Charge of Premises ll�d•r4 L in44 (piece print Signature Title (R + - t (over) DOH-1555 (02/2004)