Loading...
Sexton, Marie NEW YORK STATE DEPARTMENT OF HEALTH • 8" It till Vital Records Section Burial - Transit Permit Name First Middle Last Sex MARIE SEXTON FEMALE Date of Death Age If Veteran of U.S. Armed Forces, C -19-2013 92 War or Dates . Place of Death Hospital, Institution or City, I'P ff TROYtil Street Address Seton Health,- St. Mary's Hospital 0 Manner of Death �; Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending tl Circumstances Investigation tu Medical Certifier Name Title 44 Alan L. Crue Ni) Address L300 Massachusets Ave. Troy, NY Death Certificate Filed District Number �e/b e� Register Number City, NX TROY ID < '❑Burial Date Cemetery or Crematory 7-22-2013 Pine View Crematory ❑Entombment Address laCremation i l j Quake'. Road, Q-ieensuury, New York 1?�OL Date Place Removed • ❑Removal , and/or Held and/or �; Address CA 0 Date Point of ti El Transportation Shipment Cs by Common Destination Carrier [�Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home CARLETOti Funeral Home INC. 00281 Address ( �� 68 'gain Street, PO Box 67 Hudson Fails, NY l Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address f. :i Permission is her y anted t ispose of the human rem s e rib above s incl. d. Date Issued 7 20 / 3 Registrar of Vital Statistics tyJ (signature) it District Number (,( /O?. Place T, rt jky. /-1 (v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i''';' tilDate of Disposition `1-L3-L3 Place of Disposition �Vk) Cecf fr1. a (address) w to CC (section) , lot ium er) �^^ (grave number) Name of Sexton or Perso in Charge of Prises E/)( it ki" Jt }} i (p/easprint) iiiSignature w^ Title C1 m�4'Ctl9 (over) DOH-1555 (02/2004)