Loading...
Cook, Fetal pwrik NEW YORK STATE DEPARTMENT OF HEALTH Burial - TraitWrmlt Vital Records Section Name First Middle Last Sex FETAL COOK FETAL Date of Death Age If Veteran of U.S.Armed Forces, 4/5/16 FETAL War or Dates NO I— Place of Death Hospital, Institution Z City , Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER U Manner of Death Natural ❑ Undetermined ❑ Pending ire-0., L ❑ Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation o Medical Certifier Name Title 113 (3 W. BRUCE CLARK MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 FETAL Date Cemetery or Crematory ❑ Burial 4/7/2016 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address F- Hold V-) Q Date Point of IL Transportation Shipment to ❑ By Common Destination Carrier ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home CARLETONS FH HUDSON FALLS NY 00281 Address 68 MAIN ST PO BOX 67 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above • Address Ill IZ Permission is hereby granted to dispose of the human remains described bove as i ted. ��t Date 4/6/2016 /; Cia 6 in� oCkle0 I Ct Issued Registrar of Vital Statistics (sign ture) 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 'until` Place of Disposition _ C4-1 a4W.clora-.. (address) w, co ce (section) (lot number) (grave number) 0 0 w Name of Sexton or Person in Charge of Premises � '�. �l �^" �'j� (please print) c�� Signature _/ Title l ne (over) DOH-1555 (02/2004)