Loading...
French, Cynthia K ' if 13 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit , Name First Middle Last Sex Cynthia Ann French Female Date of Death Age If Veteran of U.S.Armed Forces, 08/03/2018 72 Years War or Dates 1.0 Place of Death Hospital, Institution or City, Town or Village Albany Street Address St Peters Hospital 0 Manner of Death ,Natural Cause Accident Homicide Suicide Undetermined Pending ( Circumstances Investigation .j Medical Certifier Name Title Jenna Patterson NP Address 315 S Manning Blvd,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 1709 ❑Burial Date Cemetery or Crematory 08/06/2018 Pine View Crematory ['Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of go Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address " Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 i 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 tLI 0; Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/06/2018 Registrar of Vital Statistics Danielle S Gillespie(ElectronicallySigned) (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z IliDate of Disposition Q it, he Place of Disposition ?,,,�{�w erm. o'... a (address) W to (section) (lotiumber) (grave number) 2 Name of Sexton or Person in Charge of Pr mises ((/A} S="' sts 4 (please rint) ILI Signature Title 1.17#04014.- (over) DOH-1555(02/2004)