Loading...
Couch, Marilyn Y a NEW YORK STATE DEPARTMENT OF HEALTH ` Vital Records Section Burial - Transit Permit i Name First Middle Last Sex • Marilyn Couch Female Date of Death Age If Veteran of U.S. Armed Forces, 5P 07/15/2018 82 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc fa' Manner of Death Eej Natural Cause 0 Accident E Homicide 0 Suicide 0 Undetermined El Pending Mr Circumstances Investigation Medical Certifier Name Title 001 Rick Teetz MD Address 131 Lawrence St,Saratoga Springs,New York 12866 =; Death Certificate Filed District Number Register Number .; City, Town or Village Saratoga Springs 4501 406 • ❑Burial Date Cemetery or Crematory 07/19/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Rmoved Removal and/or eld and/or Address 1 '74 Hold Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address • Reinterment Date Cemetery Address Permit Issued to Registration Number 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 rit rS Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 07/18/2018 Registrar of Vital Statistics John P Franckg(ectronica1TySigned) (signature) District Number 4501 Place Saratoga Springs, New York itt I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition )-a-3—tg Place of Disposition Q fine, 1r,t,k' Gfr✓,Aq{ary 61 (address) v (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises th+L y Se,VI rc.5 (please print) rill Signature 19/ .' Title Gfttito V r (over) DOH-1555 (02/2004)