Loading...
Demarsh, Mark NEW YORK STATE DEPARTMENT OF HEALTH 4/ k Burial - Translit7Permit Vital Records Sectioniv Name First Middle Last Sex MARK A DEMARSH MALE Date of Death Age If Veteran of U.S.Armed Forces, ;% 05/07/2016 48 War or Dates tom Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER ry W Manner of Death Natural Undetermined Pending C ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation W Medical Certifier Name Title HUSSEIN ASSI MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 r4 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 987 Date Cemetery or Crematory ❑ Burial 05/09/2016 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held O 0 and/or Address H Hold t1) Q Date Point of a' Transportation Shipment V) 0 By Common Destination 6; Carrier ❑ Disinterment Date Cemetery Address El Reinterment Cemetery Address Reinterment 33 Permit Issued To Registration Number Name of Funeral Home BREWER FH INC 00211 Address 24 CHURCH ST LAKE LUZERNE NY 12846 Name of Funeral Firm Making Disposition or to Whom r7 Remains are Shipped, If Other than Above i' Address ILI Q. Permission is hereby granted to dispose of the human remains des rt ed above as' dicated. Date 05/09/2016 Y 2{;ks1 Irccil la.._ Issued Registrar of Vital Statistics (signature) District Number 101 Place City of Albany, NY I certify that the remainsof the decedent identified above were disposed of in accordance with this permit on: Z I Date of Disposition S Ili /II, Place of Disposition �int Utt,.✓ avwi l'en— u (address) LU N CC (section) (lot number) (grave number) 0 0 / C.- ,n w'. Name of Sexton or Person in Charge of Premises Nn"Ler `-' / (please print) Zy Signature - Title (►l �rl (over) DOH-1555 (02/2004)