Loading...
Rosenblum, Marsha i' % n 75'i NEW YORK STATE DEPARTMENT OF HE.)!A,I,.TH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marsha Rosenblum Female Date of Death Age ( If Veteran of U.S. Armed Forces, 10 / 09 / 2017 67 War or Dates Place of Death Hospital, Institution or ZCity, Town or Village Wilton Street Address Interstate 87 North Town of Will O Manner of Death❑Natural Cause �Accident Homicide E Suicide 0 Undetermined Pending Circumstances Investigation ig Medical Certifier Name Title iQ Daniel J. Kuhn Coroner Address 40 McMaster St., Ballston Spa., NY 12020 Death Certificate Filed District Number Regj ter Number f City, Town or Village Wilton q / &, iiiamBurial Date Cemetery or Crematory 7 10 / 10 / 2017 Pine View Crematory <'�8 Entombment Address Wiiii! ECremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold O Date Point of i 0 Transportation Shipment by Common Destination Carrier ni ii0Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address `i: Permit Issued to Registration Number M:E Name of Funeral Home Compassionate Funeral Care 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 CC ILI Permission is hereby granted to dispose of the human remains described above as indicated. iiiig Date Issued Op/- Registrar of Vital Statistics ��U 7/ J (sign re) gi District Number • Place Wilton , New York ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition /a J 111 i1 Place of Disposition •Fn1il athltdrk,.. (address) ill CC (section) /// 11ot number) (grave number) O Name of Sexton or Person in Charge of P emises 6 4:4 s c-,A4 f ( ease print) - 1 Signature �i Title (tlj'i►1TV - 9 �- (over) DOH-1555 (02/2004)