Loading...
Lee, MaryAnn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ym Name First Middle Last Sex Mary Ann Lee Female Date of Death Age If Veteran of U.S. Armed Forces, 06 / 15 / 2018 90 War or Dates N/A }' Place of Death Hospital, Institution or City, Town or Village Milton Street Address Gateway House of Peace a Manner of Death Natural Cause 0 Accident E Homicide E Suicide �Undetermined �Pending %Li Circumstances Investigation la Medical Certifier Name Title Lisa M. Armac FNP Address 319 South Manning Blvd. , Albany, NY 12208 Death Certificate Filed District Number , +t s to 1 Register Number 30 City,Town or Village Milton `- 'OBurial Date I Cemetery or Crematory 06 / k9 / 2018 Pine View Crematory rj Entombment Address Cremation Queensbury, NY .ii Date Place Removed 4 El❑Removal and/or Held and/or Address 3129 Hold Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address Ziii << Q Reinterment Date Cemetery Address si< Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp., NY 12866 • Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address Ir titi Permission is hereby granted to dispose of the hum.draL, described, :,:gg..,as indicated. Date Issued Co I\c' \vt, Registrar of Vital Statistic t ' i IP OM p`j� (signature) District Number "1 Place Milton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 111 Date of Disposition (0111 lig Place of Disposition P,, tri,.4.,.... (address) ill fa CC (section) (lot umber) (grave number) aName of Sexton or Person ill Charge of Premises . (, 0.-- _s e... ► A (pleaseprint) • ma Signature Title p rv>L 4 . (over) DOH-1555 (02/2004)