Loading...
Ryan, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH t `► , 1 197 Vital Records Section Burial - Transit Permit m Name First Middle Last Sex Marilyn� Ryan Female Date of Death Age If Veteran of U.S.Armed Forces, July 5, 2015 Y3 War or Dates ""` Place of Deat Hospital, Institution or W: City, Town o illag Hudson Falls Street Address 76 William Street a Manner of Dea . Natural Cause El Accident 0 Homicide El Suicide ElUndetermined ri Pending tif - = Circumstances Investigation Ui Medical Certifier Name Title ,a Robert L Evans DO, Address 1 lrongate Center Glens Falls, NY 12801 Death Certific District Number Register Number City, Town o Vilage�u,d5&c l--c�St,ks 3"�c /_,p 9. ,,0 Burial Date Cemetery or Crematory July 7, 2015 Pine View Crematorium f 0 Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or and/or Held Hold Address Date Point of -. Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ••• : Permit Issued to Registration Number • Name of Funeral Home Carleton Funeral Home, Inc. 00281 • Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom q Remains are Shipped, If Other than Above _X`- Address 6 '" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7— 6_- a-0/3- Registrar of Vital Statistics a ` tea (signature) District Number 6- ))- Place I/,11'V_t 6 f /- 61 S ak E4 /ls y certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t Date of Disposition 07/07/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 1a C; I (section) (lot number) (grave number) ` - Name of Sexton or Person in Charge of Premises �IrC ��G+^ '' __ (please print) l Signature �'� Titled , 4-1 (over) DOH-1555 (02/2004)