Loading...
Macy, Serenity NEW YORK STATE DEPARTMENT OF HEALTH ! 4/, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Serenity Macy V".�r�cx Date of Death Age If Veteran of U.S. Armed Forces, 01/17/2016 0 years War or Dates 1 Place of Death Hospital, Institution or CityIli , TdtelfDC MUM Glens Falls Street Address Glens Falls Hospital Manner of Death 11-1 Natural Cause ❑Accident ❑Homicide ❑Suicide Undetermined ri❑Pending 6. 1- - \ '�.t,� , s-� Circumstances Investigation tgi Medical Certifier Name Title O Diana Suister M D Address 45 Hudson Ave Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, TdW K&%Im X Glens Falls 5601 2 <>>❑Burial Date Cemetery or Crematory 01/22/2016 Pine View Crematorium igii ❑Entombment Address igil 'Cremation Queensbury, NY 12804 Date Place Removed 2❑Removal and/or Held and/or Address t Hold O Date Point of Ili ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Ni Name of Funeral Home Jillson Funeral Home, Inc. 00885 Mi Address 46 Williams Street Whitehall, NY 12887 Ei Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . ;'; Address tr ill fl"` Permission is hereby granted to dispose of the human remains described above as indicated. 1 Date Issued 01/22/2016 Registrar of Vital Statistics k)Q�,,A¢ (/�/ (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 7 • Date of Disposition I/1 h/f 1, Place of Disposition j Jii_i ( ,c;�otrs..i 2 (address) ILI CA CC (section) (lot num er) (grave number) 0 0 Name of Sexton or Person in Char a of Premises r,o' 3r i/" + + (please print) its Signature i/rf Title AraltIVI (over) DOH-1555 (02/2004)