Loading...
Guzman-Lopez, Ella ` P ,oc NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last t unman La peL Sex Ella Marie -Ma aha,7.1 Female Date of Death Age If Veteran of U.S. Armed Forces, 11 / 20 / 2017 lhr 59min War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Albany Street Address Albany Medical Center a Manner of Death®Natural Cause Accident 0 Homicide �Suicide Undetermined 7 Pending W. Circumstances Investigation la Medical Certifier Name Title 0 Alyse S. Blanchette MD Address 43 New Scotland Ave, Albany, NY 12208 >>> Death Certificate Filed District Number 010 Register N mber City, Town or Village Albany 9 p.i.ElBurial Date CemeteryCrematory /��/ ��� or Pine View Crematory 0 Entombment Address i E Cremation Queensbury, NY Date Place Removed 4❑Removal and/or Held and/or B Address Hold W. Date Point of aiQ Transportation Shipment a by Common Destination Carrier 111 Q Disinterment Date Cemetery Address oi Q Renterment Date Cemetery Address 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 W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /2.2 Ill Registrar of Vital Statistics )o l l i l I I l G) i i c i C, k� (signature) District Number di 0, ' Place Albany , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition I//tilr) Disposition �?.,li... ` ��';4..., p Place of (address) til VA ir (section) 4, (lot number) (grave number) II Name of Sexton or Person in Charge of Premises hn• Sa�.tt* 2 • �/, D please print) • Signature �:( �-+RS' Title tiZEAVIA • (over) DOH-1555 (02/2004)