Loading...
Morton, Rosemary NEW YORK STATE DEPARTMENT OF HEALTH �f0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rosemary Ann Morton Female Date of Death Age If Veteran of U.S. Armed Forces, 04 / 02 / 2017 65 War or Dates N/A 16. Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital W. Manner of Death El NaturalCause 0 Accident ❑Homicide ❑Suicide 0 Undetermined 0 Pending Circumstances Investigation La Medical Certifier Name Title O Mark H. Weidner MD gil Address 2 Broad Street Plz # 101, Glens Falls, NY 12801 Death Certificate Filed District Number Register N ber MI City,Town or Village Saratoga Springs El Date Cemetery or C�em• ato ly ;oi:::?;: 04 5 2017 / 0 / Pine View Crematory 0 Entombment Address Cremation Queensbury, NY Date Place Removed Removal and/or Held and/or Address 0 Hold Date Point of 1 Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Ei Q Reinterment Date ' Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 in Name of Funeral Firm Making Disposition or to Whom bi Remains are Shipped, If Other than Above 11. Address Z Kt Permission is h eby granted to dispose of the human remains-describ d above as indicated. ,:*,],. Date Issued ' Registrar of Vital Statistics • (�� • -- r ,ft (signature) ) iiii District Number Place Saratoga Springs , New York '.<_:;::• I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition q I(� Place of Disposition ProL Gft Mci`(a•4.-. (address) tti lr (section) (lo umber) it(grave number) tzt Name of Sexton or Person L Charg of Premises SMm tit Z e' (please rint) • • Signature u Title cm1 1�✓(L (over) DOH-1555 (02/2004)