Loading...
Marotta, Marjorie NEW YORK STATE DEPARTMENT OF HEALTH • \ Z/v Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marjorie (Stout) Marotta Female _' Date of Death Age If Veteran of U.S. Armed Forces, April 14, 2016 93 War or Dates Pla e of Death�+ A Hospital, Institution or 11v own or Village )v1Sr-RA4,t,,Street Address River Ridge Living Center Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title w Maximo Valero, Jr. Dr. Address Death Certificate Filed District N mb Register N mber own or Village -�.k �/ ►M-'rkrtr-O �� r: , 0 Burial Date Cemetery or Crematory April i q 2016 Pine View Crematory v.",❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 11i_ I I Transportation Shipment fa by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address : Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above -, Address Permission is here y,7 anted to dispose of the human re describedlabov la, d; •ted. _ tr1 Date Issued t' ILe Registrar of Vital Statistics -Lv (signature) & District Number O I Place �+U c- ) yyk4zP— I certify that the remains of the decedent identified above were disposed of in a corda�n�cee with this permit on: 04/ 2016QuakeriR Road ueensbu NY 12804 tr Date of Disposition Place of Disposition Q rY, (address) £ (section) - w (lot mber) (grave number) tst ' Name of Sexton or rs i Charge of Premises / E /�t (please print) * Signature Title Gres 440/ (over) DOH-1555 (02/2004)