Loading...
Kellerman, Jerrilyn f # y0 NEW YORK STATE DEPARTMENT OF HEATH Vital Records Section Burial - Transit Permit rjr Name First Middle Last Sex 4 Jerrilyn A.Kellerman Female Date of Death Age If Veteran of U.S.Armed Forces, vi 06/04/2018 70 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga springs Street Address Saratoga Hospital Manner of Death X❑Natural Cause ❑Accident ❑Homicide 0 Suicide ❑Undetermined ❑Pending Circumstances Investigation tit Medical Certifier Name Title James Corwin MD Address ii-', 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 312 .' ❑Burial Date Cemetery or Crematory 06/08/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment Nor by Common Destination t- Carrier _, ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address - ' 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 6 icti ri Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/05/2018 Registrar of Vital Statistics John'P�Franck(cEfectronicallySigned) -" (signature) District Number Place 4501 Saratoga Springs, New York `= I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 4 J 111i i Place of Disposition fL Li✓(adr,f,,,....\ s) la 1 (section) / umber) (grave number) aName of Sexton or Person in Charge of remises (( , ��'"'iJ W �, (pleasnt) Signature - l Title (Pt"'iiRA (over) DOH-1555 (02/2004)