Loading...
Furey, Jennifer y NEW YORK STATE DEPARTMENT OF HEALTH ii Vital Records Section Burial - Transit Permit Name First Middle. Last Sex Jennifer A. Furey Female Date of Death Age If Veteran of U.S. Armed Forces, 09 / 16 / 2018 45 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Wilton Street Address 54 Field Stone Drive p Manner of Death❑Natural Cause ❑Accident El Homicide 0 Suicide ❑ Undetermined ®Pending Gt Circumstances Investigation iti Medical Certifier Name Title Susan Hayes Coroner Address 40 McMaster Street, Ballston Spa., NY 12020 Death Certificate Filed District Number � Regiser Number City, Town or Village Wilton / i]ii LIBurial Date Cemetery or Crematory 09 / 18 / 2018 Pine View Crematory El Entombment Address EICremation Queensbury, NY Date Place Removed 0 Removal and/or Held c. and/or Address Hold 0 Date Point of TransportationCA Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address n ElReinterment Date Cemetery Address iiiii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address in 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC ILI Permission is hereby granted to dispose of the human remains described above as indicated. z Date Issued Registrar of Vital Statistics 4 G/ )W../ /f (signature) Ni District Number jfl- Place Wilton , New York I certify that the remains`` of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Place of Disposition 2 (address) ILS tr (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises . z (please print) . Signature Title (over) DOH-1555 (02/2004)