Loading...
Rogers, Marguerite b30 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marguerite Rogers Female t Date of Death Age If Veteran of U.S. Armed Forces, 08/22/2017 86 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death 1,Natural Cause Accident 0 Homicide Suicide Undetermined Pending • Circumstances Investigation Medical Certifier Name Title Diane Westbrook NP Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 406 x ['Burial Date Cemetery or Crematory 08/23/2017 Pine View Crematory ;.:5 ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address = Hold Date Point of Q Transportation Shipment 4 by Common Destination Carrier Q Disinterment Date Cemetery Address e ❑Reinterment s 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 IAddress Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/23/2017 Registrar of Vital Statistics j mn cP Franck, Electronica[lysigned (signature) Place Saratoga Springs, New York District Number 4501 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition gl200 Place of Disposition zyu,,,, � b... (address) (section) of number) (grave number) Name of Sexton or Person in Charge of Premises Jot _�1"^6r'f' (pletprint) Signature / Title (OEnrtl (over) DOH-1555 (02/2004)