Loading...
Spencer, Marjory 4t-414410 I', NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t; _ )1 Burial - Transit Permit Name First Middle Last Sex Marjory A. Spencer Female Date of Death Age If Veteran of U.S. Armed Forces, 03/12/2012 78 years War or Dates }- Place of Death Hospital, Institution or Z City, 1XxXOPX9181Ect Saratoga Springs Street Address Wesley Health Care Center mManner of Death 0 Natural Cause 0 Accident El Homicide 0 Suicide Undetermined 11 Pending ttil Circumstances Investigation lit Medical Certifier Name Title 0 Rick D. Teetz M. D. Address 131 Lawrence Street, Saratoga Springs N Y Death Certificate Filed District Number Register Number City, "DOOTADOMItigt Saratoga Springs 4501 114 ❑Burial Date . Cemetery or Crematory 03/13/2012 Pineview Crematorium >i>[]Entombment Address • .I,!,,;,JCremation Queensbury N Y Date Place Removed Removal • and/or Held p a p and/Holdor Address O Date Point of t1 Transportation Shipment • G" by Common Destination . Carrier El Disinterment Date Cemetery Address ReintermentIIRE Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 <` Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;'; Address lit Permission is hereby granted to dispose of the human rema' cri d ably indicat . iiiiii Date Issued 03/12/2012 Registrar of Vital Statistics (signature) '< District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 ILI Date of Disposition a11M At Place of Disposition F.0.V4.4%.4 Cekn,, crli".., (address) W VI CC (section) (lot number) (grave number) • Name of Sexton or Pe on in Charge f Premises4,,,,c,„14,,-- C JQyr,� I (please print) lit Signature L J' L_ Title OlnoA-TOL (over) DOH-1555 (02/2004)