Loading...
Damiani, Rose NEW YORK STATE DEPARTMENT OF HEALTH IF 1ig Vital Records Section , A Burial - Transit Permit Name First Middle x Last Sex Rose Damiani Female Date of Death Age If Veteran of U.S.Armed Forces, 02/12/2016 . 91 War or Dates No I— Place of Death Hospital, Institution Z': City , Town or Village City of Albany or Street Address Albany Medical Center p Manner of Death Natural ❑ Undetermined ❑ Pending ® ❑ Accident ❑ Homicide ❑ Suicide W Cause Circumstances Investigation U; Medical Certifier Name Title W C3 Maraj, Anita MD Address 43 New Scotand Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 0335 Date Cemetery or Crematory ❑ Burial 02/16/2016 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date , Place Removed Z Removal and/or Held 0 ❑ and/or Address I— Hold C- )' Q; Date Point of O^ Transportation Shipment Cl)' ❑ By Common CI Carrier Destination ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home W.B. Kilmer Funeral Home 01079 Address 82 Broadway Fort Edward, NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ce 0- Permission is hereby granted to dispose of the human remains describe a or as in4,1 ed. �G% C Date 02/12/2016 Registrar of Vital Statistics ,, C9� 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: z' Date of Disposition Z I($ i ra [.er ib Place of Disposition r w (address) wt O (section) (lot number) (grave number) CI w Name of Sexton or Person in Charge of Premises t1t4 £ r*i (please print) Signature a - Title C5t (over) DOH-1555 (02/2004)