Loading...
Forcht, Marietta it NEW YORK STATE DEPARTMENT OF HEALTH It (15- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marietta T. Forcht Female giii Date of Death Age If Veteran of U.S. Armed Forces, 02/07/2017 75 years War or Dates `-- Place of Death Hospital, Institution or Z City, TO(i ( MOW Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Ej Accident 0 Homicide Suicide ElUndetermined 0 Pending in Circumstances Investigation ui Medical Certifier Name Title William Cleaver Attending Physician Address 100 Park St Glens Falls, NY 12801 Death Certificate Filed District Number Register Number ft City, TdWHOir➢(MX Glens Falls 5601 90 ilil❑Burial Date Cemetery or Crematory 02/09/2017 Pine View Crematory ❑Entombment Address 'i[]'Cremation Queensbury, NY Date Place Removed ❑and/or Address Removal and/or Held (;,;;; Hold Date Point of cnCL El Transportation Shipment C by Common Destination iiiiii Carrier Q Disinterment Date Cemetery Address []• Reinterment Date Cemetery Address < Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 il Name of Funeral Firm Making Disposition or to Whom 14. R• emains are Shipped, If Other than Above '; Address re L '` P• ermission is hereby granted to dispose of the human remains described above as indicated. '.`i?i Date Issued 02/09/2017 Registrar of Vital Statistics t,'o...t,-y.L (signature) lili District Number 5601 Place Glens Falls�Ary certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k IU Date of Disposition 210)0 Place of Disposition n,cj, (4 +a{dr..,. 2 (address) ILI CC (section) ,clot number) (grave number) O. ci Name of Sexton or Person in Charge of Premises t (pie e print) Sod% i tti '/ gi Signature Title ` tV i7 `Z, (over) DOH-1555 (02/2004)