Loading...
Prindle, Baby NEW YORK STATE DEPARTMENT OF HEALTH leBurial - Transit t@rit Vital Records Section r , t Name First Middle Last Sex Baby Prindle Fetal Date of Death Age If Veteran of U.S.Armed Forces, March 9, 2011 Fetal War or Dates I— Place of Death Hospital, Institution W' City,Town or Vil ge City of Albany or Street Address Albany Medical Center Manner of Death Natural Undetermined Pendin W Cause ❑ Accident ❑ Homicide ❑ Suicide g Circumstances ❑ Investigation W' Medical Certifier Name Title CI Camille Kanaan MD Address AMCH, 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 Date Cemetery or Crematory ❑ Burial March 14, 2011 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address H Hold N Q Date Point of 0, Transportation Shipment CO ❑ By Common a Carrier Destination El Disinterment Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Carleton Funeral Home 00276 Address 68 Maine Street, Hudson Falls, NY 12039 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above *' Address W 0- Permission is hereby granted to dispose of the human remains described above indicated. G Date March 11, 2011 Registrar of Vital Statistics , (,`-Y„ Issued (signatur ` ��1 District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of inn accordance� with this permit on: Z Date of Disposition 3_16"It Place of Disposition '1 ^i kith.) C `,41-1'IK_., Ui (address) w co re (section) (lot number) (grave number) O p71Z Name of Sexton or Person in Charge of emises r,)kce ,.� Q`^"Ott W JJ (please print) Signature ó4L_ Title Cat EN Itrd IN (over) DOH-1555 (02/2004)