Loading...
Kane-Parker, Marilyn 9z7 NEW YORK STATE DEPARTMENT OF'HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marilyn Kane-Parker Female Date of Death Age If Veteran of U.S. Armed Forces, • 12/23/2016 61 years War or Dates }- Place of Death Hospital, Institution or City, T�@174XIRVII*XX Saratoga Springs Street Address Sarato a Hnsptta) Manner of Death❑,Natural Cause ❑Accident ❑Homicide ❑Suicide J Undetermined ❑Pending Ul Circumstances Investigation ju Medical Certifier Name Title C Stephen Offord Md Address 211 Church Street, Saratoga Springs, Ny 12866 Death Certificate Filed District Number Register Number City, T0X00XXV(DEXIXX Saratoga Springs 4501 605 ❑Burial Date Cemetery or Crematory 12/27/2016 Pine View Crematory i ❑Entombment Address QCremation Queensbury, N Y Date Place Removed Z Removal and/or Held 2 ❑and/or Address I:: Cl Hold 0 Date Point of 5 0 Transportation Shipment ct by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Springs, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address 1r. in Permission is hereby granted to dispose of the human remai rib abar. . dicate Date Issued 12/27/2016 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition I?Jzy; i Place of Disposition 21 I eu i e,,t) (�/C�-EL�o/� 2 / (address) lit VI CC (section) 11 (lot nun per) (grave number) fa Name of Sexton o on in Charge of Premises Nj t -li c.,4 C�6w4-0.6G,-L z. (please print) 41 Signature ‘ZA Title Lt2-.114 Li-ei* - • (over) DOH-1555 (02/2004)