Loading...
Blake, Matthew NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Matthew Robert Blake Male Date of Death Age If Veteran of U.S.Armed Forces, January 24, 2012 4 War or Dates No ZPlace of Death Hospital, Institution LJJ City ,Town or Village City of Albany or Street Address Albany Medical Center p Manner of Death Natural ❑ Undetermined ❑ Pending v' ® Cause ❑ ❑Accident Homicide ❑ Suicide Circumstances Investigation 0 Medical Certifier Name Title 0 Rishi Ram Adhikari MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 172 Date Cemetery or Crematory ® Burial January 30, 2012 Pine View Cemetery ❑ Entombment Address ❑ Cremation Queensbury, NY Date Place Removed Z Removal and/or Held Q' ❑ and/or Address Hold 7' Transportation Date Point of CL Shipment ❑ By Common p Carrier Destination ' ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Renterment Permit Issued To Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main Street, Hudson Falls, NY 12839 H Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above g' Address W a. Permission is hereby granted to dispose of the human remains described abo as indicated. '�A) Date January 25, 2012 Registrar of Vital Statistics Cz / t Issued (s!gnat re) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z; Date of Disposition 1 /30/1 2 Place of Disposition Pine View CPmPtery w (address) w Erie 55E 1 U) Ce (section) (lot number) (grave number) 0 0' w` Name of Sexton or Person in Charge of Premises Michael Genier (please print) Signature � '�a� f/vw�'� Title Superintendent (over) DOH-1555 (02/2004)