Loading...
Booden, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH tt Vital Records Section c .. Burial - Transit Permit Name First Middle Last Sex Marilyn Kay Booden Female Date of Death Age If Veteran of U.S. Armed Forces, 01/11/2018 75 years War or Dates No • Place of Death Hospital, Institution or W 560aown or V v"XX Glenville Street Address 72 Fredericks Rd i> Manner of Death❑�,iatural Cause ❑Accident ❑Homicide ❑Suicide r-i❑Undetermined El Pending LU Circumstances Investigation W Medical Certifier Name Title ra Mina Sun M f) Address 463 Saratoga Road, Glenville, N Y 12302 M. Death Certificate Filed District Number Register Number O$cxxown or VjOjagxx Glenville 4651 9 i>❑Burial Date Cemetery or Crematory ❑Entombment 01/16/2018 Pineview Crematory Address ❑+Cremation Queensburi, N Y _ __ Date Place Removed Z Removal 1 and/or Held 2❑and/or Address� Hold O Date Point of co❑Transportation Shipment C1 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Baker Funeral Home 01130 Address 11 LaFayette St. Queensbury, N.Y. 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above „ Address 11 U a" Permission is hereby granted to dispose of the human re ains descri• • above as indic ted. .� Date Issued 01/16/2018 Registrar of Vital Statistics ai S ,a c (sig ature) District Number 4651 Place Glenville II certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Litt Date of Disposition ///1[if Place of Disposition f.,a.. 49. ,...- 2 (address) Ui fil C (section) of number) (grave number) ci Name of Sexton or Person in Charge of Premises s 4449 Z (ple se print) 14.,Signature it Title feiVii Pin_ (over) DOH-1555 (02/2004)