Loading...
Rea, Marvin NEW YORK STATE DEPARTMENT OF HEA ( . Vital Records Section Burial - Transit Permit iin Name First - Middl Last Sex Marvin Rea Male Date of Death Age If Veteran of U.S. Armed Forces, 12/24/2016 80 years War or Dates 1959-1962 Place of Death Hospital, Institution or 5 XTown orjditlitM Colonie Street Address Albany County Nursing Home Manner of Death©Natural Cause Accident 0 Homicide Suicide ri Undetermined El Pending W. Circumstances Investigation iti Medical Certifier Name Title Jai Kim M. D. Address 780 Albany Shaker Road, Albany, New York 12211 INE Death Certificate Filed District Number Register Number )! (Town or) s( Colonie 153 290 EN El Burial Date Cemetery or Crematory ❑Entombment 12/28/2016 Pine View Crematory Address Cremation Queensbury, New York / Date Place Removed ❑Removal an.For Held f and/or Address t: Hold O. 0 Date Point of tiL Q Transportation Shipment E: by Common Destination Carrier ffi Q Disinterment Date Cemetery Address Na :: El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care • 00364 li Address 402 Maple Avenue, Saratoga Springs, New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address C i 04. Permission is hereby granted to dispose of the human r ins described bove as indicated. Ng Date Issued 12/27/2016 Registrar of Vital Statistics ( a-r"'`'r (signature) District Number 153 Place Colonie I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ilk Date of Disposition /2/31 114 Place of Disposition 4,^Ott.4 1 Qr;,t (address) W. 0. IZ (section) (lot number (grave number) t Name of Sexton or Person in Charge f Premises 6 it taglt (please print) 44 Signature G-� Title ( 11' (over) DOH-1555 (02/2004)