Loading...
Rescott, Noah NEW YORK STATE DEPARTMENT OF HEALTH r $�� Vital Records Section Burial - Transit Permit Name First Middle Last Sex NOAH RESCOTT FETAL Date of Death Age If Veteran of U.S.Armed Forces, 10/26/2017 FETAL War or Dates f- Place of Death Hospital, Institution -Z City ,Town or Vill e City of Albany or Street Address ALBANY MEDICAL CENTER -W Manner of Dea Natural Undetermined Pending ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ VCause Circumstances Investigation t Medical Certifier Name Title a CAROLYN SLATCH MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 FETAL Date Cemetery or Crematory ' Burial 10/30/2017 PINEVIEW CREMATORY Wntombment Address remation QUE.ENSBURY NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold N Q Date Point of O. Transportation Shipment Cl) ❑ By Common 8 Carrier Destination ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home MB KILMER FH 01079 Address 82 BROADWAY FORT EDWARD NY 12828 ' Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2' Address CC Q. Permission is hereby granted to dispose of the human remains descri a agov s mdica Date 10/27/2017 I Issued Registrar of Vital Statistics \- ( fo (signs re) District Number 101 Place City of Albany, NY (\ J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: li Date of Disposition II /2 1(l Place of Disposition i t&I V'-v0 trom1 j-t%, w - (address) w co r (section) (lot number) (grave number) 0 CI 41- Z; Name of Sexton or Person in Charge of Premises /4,,,, 51 w (please print) Signature 4 Title (P M 114, (over) DOH-1555 (02/2004)