Loading...
Yunich, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle - Last Sex Mary Aronson YUNICH Female liiiiii Date of Death Age I If Veteran of U.S. Armed Forces, MAR 5, 2006 95 I War or Dates 0.4 Place of Death I Hospital, Institution or .2 City, Town or Village City of Albany Street AddressAlbany Medical Center Hospital pManner of Death 0 Natural Cause El Accident ^Homicide El Suicide El Undetermined C Pending Circumstances Investigation iti Medical Certifier Name Title Dr. Aniko Fellegi MD Address 43 New Scotland Ave. Albany NY iiii Death Certificate Filed District Number Register Number ili City, Town or Village City of Albany 101 Date Cemetery or Crematory ®Burial MAR 8, 2006 Shaaray Tefila Cemetery Address __ — ❑Cremation Queensbury NY Date Place Removed 0 Removal and/or Held — and/or Address Hold 0 Date Point of 05 El Transportation 1 Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address j Permit Issued to Registration Number i Name of Funeral Home Regan & Denny Funeral Home 01519 ag Address 53 Quaker Rd. Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 104 Address Permission is hereby granted to dispose of the human rem ands cribpdd at�ove as indicated. i Date Issued 3-CAS- Registrar of Vital Statistics Place �I ,,.7t. , � ..-- 11 --�" signafie)District Number 101 Albany Police Depaix mcnt Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Lu Date of Disposition ,-)j1 (A® Place of Disposition s ifs 1 1 11 k 2 l (address) tn Er rion) (lot numb r) (grave number) Name of Sexton or Person in Charge of Premises_ `.1 ,p�z se prink Signature Title CQ,t,� ' ���- i.J C (over) DOH-1555 (9/98)