Loading...
Morris, Margaret NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ex Margaret E. Morris emale Date of Death 12-26-2012 Age 78 If Veteran of U.S. Armed Forces, War or Dates N/A {- Place of Death Hospital, Institution or Z W Village Ballston Spa Street Address Maplewood Manor 0 Manner of Death ONatural Cause 0 Accident 0 Homicide 0 Suicide ElUndetermined ri Pending Circumstances Investigation .0 Medical Certifier Name Title Q Leonard Gelman MD Address 20 Prospect Street, Ballston Spa, New York 12020 Death Certificate Filed District Number Register Number q6650Tmennyillage Ballston Spa 4520 100 ❑Burial Date Cemeter�qr Cremator 12-27-2012 Pinebiew Crematory ❑Entombment Address tremati& Oueensbury, New York Date Place Removed Z❑Removal and/or Held C3 and/orF•i Address I Hold 6 Date Point of ilk Q Transportation Shipment G . by Common Destination Carrier []Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral. Home, 00448 Address 7 Sherman Avenue, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr Ili • ec "" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12-27-2012 Registrar of Vital Statistics cs.i1 X 64., 1-- y, (signa0 District Number 4520 Place Village of Ballston Spa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � l Date of Disposition ILr31-tl. Place of Disposition -'' t(kw Corttor,o- (address) in to rr (section) ` (lot number) (grave number) DName of Sexton or Perso in Charge of remises t,> �,.._ f!�A1 z (pease print) ILI Signature Title C 124fhi{1-cv,Z (over) DOH-1555 (02/2004)