Loading...
Macero, Donna NEW YORK STATE DEPARTMENT OF HEALTH v Sy(I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donna L. Macero Female Date of Death Age If Veteran of U.S. Armed Forces, 7/22/2015 60 War or Dates 3/22/1974 - 02/25/1976 p- Place of Death Hospital, Institution or &- tdty- VA- Mel.1-a-3-G -1/4._ W City, Town or Village Albany Street Address 113 Hollanci Ave.,Albany,NY l0tJ Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El❑Pending Circumstances Investigation tu Medical Certifier Name Title Ishtpreet Uppal MD Address 113 Holland Ave.,Albany,NY 12208 Death Certificate Filed District Number Register Number r' City, Town or Village Albany 198 110 El Burial Date / Cemetery or Crematory /� ['Entombment �6 � 7aoi � ` i n..e y`ram=..., C�-�e'r"`-�-+'. Address ANICremation be a--As 4,r Pe..- ) Y'"1 Date i3 t Place Removed Removal and/or Held and/or Address M= Hold CO O Date Point of OS 0 Transportation Shipment 0 by Common Destination Carrier • Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Hare Inc 00448 Address 7 Sherman Avenue, Cornith, New York 12822 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address tt UI Permission is hereby granted to dispose of the human re ai s describ above as indicated. Date Issued 7/22/2015 Registrar of Vital Statis i s Ar ington (signature) District Number 198 Place VAMC,113 Holland Ave.,Albany,NY 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: kU▪ Date of Disposition )--a,-g Place of Disposition ►".'ne v.,e,,, Cre„"c4ar.ly 2 (address) Ili ilk CC (section (lot number) (grave number) Q 0 Name of Sexton or Person in Charge of Premises IA `rcrtiLy Bic/riel (please print) ) Signatures e Title Cne►rc o,y A,i-4. (over) DOH-1555 (02/2004)