Loading...
Martell, Daune NEW YORK STATE DEPARTMENT OF HEALTH a Burial - Transit rermit Vital Records Section Name First Middle Last Sex Daune Ann Martell Female Date of Death Age If Veteran of U.S.Armed Forces, F June 1, 2017 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Fort Edward Street Address Fort Hudson Residential Health Care, 0 Manner of Death a Natural Cause 111 Accident n Homicide 0 Suicide 0 Undetermined n Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Nawed Siddiqui M.D. Dr. 0 Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Fort Edward ,c75;' `7 1_,Burial Date Cemetery or Crematory June 5, 2017 Pineview Crematorium ❑Entombment Address Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held - and/or Address 1" Hold 0 Date Point of 0 El Transportation Shipment D. by Common Destination Carrier Date Cemetery Address 13 0 Disinterment n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F Name of Funeral Firm Making Disposition or to Whom ce lY Remains are Shipped, If Other than Above W Address O. Permission is h reby granted to dispose of the human r "ns described above as i icated. Date Issued 6 / —D Registrar of Vital Statisti ( ignature) District Number 5 7S Place Fort Edward,New York H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 w Date of Disposition 06/05/2017 Place of Disposition Pineview Crematorium 2 (address) W 0 0 (section) a ot number) .(grave number) 0 Name of Sexton or Person in Charge of Premises tril (tr SiS Ott} fU (please print) 4 Signature Title - [E Nat (over) DOH-1555 (02/2004)