Loading...
Martell, Donald i . 1 , 6 0 Z, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Y:i: Name First Middle Last Sex o.:}' Donald G. Martell Male Date of Death Age If Veteran of U.S. Armed Forces, August 14, 2015 80 War or Dates j.. Place of Death Hospital, Institution or City, Town or Village Saratoga Springs iStreet Address Mary's Haven . ' Manner of Death X Natural Cause I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title is John Stoutenburg MD r Address 102 Park St.Glens Falls,NY 12801 : Death Certificate Filed District Number Registerer Number r{: City, Town or Village Saratoga Spri ngS, NY J�� `02___ ❑Burial Date Cemetery or Crematory August 17, 2015 Pine View Crematorium ❑Entombment Address E1 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold ta 0 Date Point of NI I Transportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address r:; Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 g: Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I'°' Remains are Shipped, If Other than Above Address Permission is h reb granted to dispose of the human re ins es ibe as indic ted. ::'0.": Date Issued $ `—] i� Registrar of Vital Statistics :.: (signature) v: rr : District Number 4rt) Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4J i ii - Place of Disposition 24tki ChMliek,•-r' 2 ` (address) W CO 0 (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Af 4i PAov 3 r ' Z � V (please print) W ��GL Title /Vw1n ,. Signature (over) DOH-1555(02/2004)