Loading...
Seeley, Jane • NEW YORK STATE DEPARTMENT OF HEALTH i► . '. # I 510 Vital Records Section Burial Transit Permit >' Name First Middle Last S x Jane A. Seeley emale e. Date of Death Age If Veteran of U.S. Armed Forces, March 06, 2014 74 yrs . War or Dates no ZPlace of Death Hospital, Institution or City, Town or Village Fort Ann Street Address 4 Gould Lane, Comstock Manner of Death® Natural Cause Et Accident 0 Homicide Ei Suicide 0 Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Luz Peguero MD. iiiiiii Address ;' 2 "Broad St. Plaza, Glens Falls, NY. 12801 Death Certificate Filed District Number Registex Number IN City, Town or Village Fort Ann 5754 Date Cemetery or Crematory ❑Burial March 10, 2014 PineView Crematorium x Address Cremation Queensbury, New York Date Place Removed Removal and/or Held fl and/or Address Hold Q Date Point of NQ Transportation Shipment G by Common Destination Carrier : 11Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiii Permit Issued to Registrati9n.tlumber Name of Funeral Home Mason Funeral Home Address 18 George St. , Fort Ann, NY. 12827 '`< Name of Funeral Firm Making Disposition or to Whom '" Remains are Shipped, If Other than Above 114 Address Cr 1k Oi Permission is hereby granted to dispose of the human TT,i4s described above a -n ica d. iliii Date Issued 0 3/0 7/1 4 Registrar of Vital Statistics �(4.; t o s .-� Zr > ' (sign ,.el ail r iiil.iii District Number 5754 Place Town of Fort An , NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F 6 iii Date of Disposition 3lioliq Place of Disposition v yr 2 (address) LU Cl) (section) f Slot num er) (grave number) Gz Name of Sexton or Person in Charge of Premises ^s w•6f (please print) t Signature Title CO Prt ( (over) DOH-1555 (9/98)