Loading...
Nelson, Diane 1 it Z1 NEW YORK STATE DEPARTMENT OF HEALTH B - e5 Vital Records Section BurialTransit Permit Name First Middle Last Sex DIANE NELSON FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 3/23/2017 70 War or Dates I- Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER p,' Manner of Death pri Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending [; Cause Circumstances Investigation W—Medical Certifier Name Title A KEEGAN COLE MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number ' Register Number City,Town or Village City of Albany 101 688 Date Cemetery or Crematory 0 Burial 3/28/2017 PINE VIEW CREMATORY ❑ Entombment Address ►4 Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address - Hold V) 0 Date Point of n. Transportation Shipment to ❑ By Common Destination Cl Carrier —~ Date Cemetery Address 0 Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home ALEXANDER BAKER FH 00037 Address �� 3809 MAIN ST WARRENSBURGH NY 12885 Name of Funeral Firm Making Disposition or to Whom }y' Remains are Shipped, If Other than Above 2 AddressCe ILI 0-, Permission is hereby granted to dispose of the human remains descr b d ab ve as in \, at . Date 3/28/2017 iRegistrar of Vital Stati stics t Issued (Sig ature) 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: � Date of Disposition (4 s3 h17 Place of Disposition "1"'t ft1/4) C ^" n 4eTvsiik tU (address) E w 0 (section) (lot number) (grave number) 0 w Name of Sexton or Person in Charge of Premis 1 4ti ct.11f (please print) Signature L{ Title 11 PIAPitt_ (over) DOH-1555(02/2004)