Loading...
Husson, Shelly NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section - Burial - Transit Permit Name First Middle Last Sex Shelly L. Husson Female Date of Death Age , If Veteran of U.S. Armed Forces, 1 1 /1 1 /1 1 48 War or Dates 1 982-1 985 }- Place of Death Hospital, Institution or City, ToANIAVIAM§tek Albany Street Address 113 Holland Avenue Manner of Death®Natural Cause 0 Accident Homicide 0 Suicide El Undetermined ri Pending LLE Circumstances Investigation ili Medical Certifier Name Title Q Suchecki M.D. Address 113 Holland Avenue Death Certificate Filed District Number Register Number City, TelliCXXXIIIDIWK Albany 1 98 1 47 CI Burial Date Cemetery or Cremary Entombment Addr�191 `+ 1 11 At` 'V' < < - l t } -}"Z, s �Cremation / V, �-Q--c- btk 1 Date ii Plate Removed ❑Removal and/or Held 2 and/or Address F- Hold CO 0 Date Point of %0 Transportation Shipment O by Common Destination Carrier El Disinterment Date Cemetery Address • El Reinterment Date Cemetery Address >: Permit Issued to Registration Number Name of Funeral Home Miller Funeral Home 01 1 99 Address 6357 State Rte 30 EI Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ', Address a Lu "" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11 /1 1 /1 1 Registrar of Vital Statistics James Arrington, Manager VSC (signature) District Number 1 98 Place DVAMC Albany, NY 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. ILI Date of Disposition pot/ rIlli jai Place of Disposition X,ntV 4N.) auliorli,r.) 2 (address) Lu w 1e (section) / . �)(lot number) (grave number) I • Name of Sexton or Pers in Charge of Premises {� r th�l} p ase print) ▪ Signature ILTitle G QeOfleiVtom. (over) DOH-1555 (02/2004)