Loading...
Perry, Marie NEW YORK STATE DEPARTMENT OF HEALTH lir ` I 615' Vital Records Section Burial - Transit Permit 4:11tiLLI Name First Middle Last Sex Marie Aline Perry Female Date of Death Age If Veteran of U.S.Armed Forces, 01/18/2017 80 j War or Dates No ZPlace of Death Hospital, Institution City , Town or Village City of Albany or Street Address Albany Medical Center W Manner of Death Natural Undetermined Pending a` is) ❑ Accident El Homicide ❑ Suicide ❑ ❑ VCause Circumstances Investigation W Medical Certifier Name Title p John Cagino MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 0144 Date Cemetery or Crematory ❑ Burial 01/20/2017 Pine View Crematorium ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address P Hold N d Transportation Date Point of Shipment _ Carrier ❑ By Common p Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd. Queensbury, NY 12084 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 1' Address W' C- Permission is hereby granted to dispose of the human remains described above as indicated. ,1 Date 01/19/2017 }k � � Issued Registrar of Vital Statistics (signature) 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 I/1_)t I J Place of Disposition eqt ti.a 6 10(1*- w (address) 2 w cn re (section) (lot number) (grave number) O 0 / W Name of Sexton or Person in Charge of Premises y+t4 �M�+l (please print) 1 lf /l Signature W Title CRC Irfr.Pt (over) DOH-1555 (02/2004)