Loading...
Sheehan, Marlene 4 , lo' NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marlene 0 Sheehan Female r:r Date of Death Age If Veteran of U.S. Armed Forces, August 29, 2016 76 War or Dates ''.'r 1 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 96 Farr Lane Manner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title .CI Robert Reeves Dr. ;tip Address rj: 3 Irongate Center,Glens Falls,NY 12801 r:;r Death Certificate Filed District Number R gister Number i c City, Town or Village Queensbury 5657 �� ❑Burial Date Cemetery or Crematory August 31, 2016 Pine View Crematorium ❑Entombment Address N Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of 35 ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address rr Permit Issued to Registration Number :1: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Kii Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ::. Permission is hereby granted to dispose of the human remains described abov as indicated. .jam! Date Issued�'�(')l I Co Registrar of Vital Statistics -4 �� C r— (signature) District Number 5657 Place Queensbury H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition I(( /IL Place of Disposition rntUcep L mcf c►r,N. 2 (address) W U) 0 (section) (lot number). (grave number) pName of Sexton or Person in Charge of Premises Lt-o-, L " f Z /� please print) tu Signature LI Title l n— (over) DOH-1555(02/2004)