Loading...
Cruger, Daonna - z9 / NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donna Cruger Female Date of Death Age If Veteran of U.S. Armed Forces, 04 / 06 / 2018 68 War or Dates N/A 'i-- Place of Death Hospital, Institution or ZCity, Town or Village Albany Street Address Albany Medical Center CIManner of Death Natural Cause 0 Accident Homicide E Suicide �Undetermined Pending Circumstances Investigation O. ui Medical Certifier Name Title Bhumi J. Patel MD Address Fee 43 New Scotland Ave. , Albany, NY 12208 Death Certificate Filed District Number Register Number in City, Town or Village Albany b1`n15 iiizoBurial Date Cemetery or Crematory 04 / 10 / 2018 Pine View Crematory 0 Entombment Address ECremation Queensbury, NY Date Place Removed Z❑Removal 1 and/or Held _ and/or Address b Hold Cl Date Point of Q Transportation Shipment Es by Common Destination Mi Carrier Q Disinterment Date Cemetery Address iM Q Reinterment Date Cemetery Address aii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 iliM Address 402 Maple Ave. , Saratoga Sp. , NY 12866 :s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E Address re ILI '` Permission is hereby granted to dispose of the human remai escribed ab ye as indicated. ti Date Issued O y o 3:tegistrar of Vital Statistics (si ii District Number 01 01 Place Alban , New Yor I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: la▪ Date of Disposition �i//v/`Q Place of Disposition > 1, Qv, .ti G G,,�2/ / (address) ILI O. lE (section) (lot umber) (grave number) Name of Sexton or Perso Charge of Premises .w Zia ,, u '!� Li r� E Z (please print) • • Si• nature z, Title le y`''� ` (over) DOH-1555 (02/2004)