Loading...
Gates, Mary 10/12/2015 07:04 5183773446 T • f LIGHTS FUNERAL HOME PAGE 01/01 A , # 737 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section err ": Name First Middle Last Sex MARY E. GATES _FEMALE ,v Date of Death • - Age' If Veteran of U.S. Armed Forces, 1' 10/8/2015 71 War or Dates - Place of Death Hospital, Institution or City, Town or Village ALBANY Street Address ALBANY MEDICAL CENTER _ Manner of Death El Natural Cause E]Accident Ca Homicide 0 Suicide Undetermined Pending na, Circumstances Investigation Medical Certifier Name u Title . .,m: MUHAMMAD MORAL MD •'. ,- Address ,,, AMCH 43 NEW SCOTLAND AVE ALBANY, NY 12208 z"• Death Certificate Filed District Number Register Number • ti ' City,Town or Village ALBANY 101 ''"" Date Cemetery or Crematory ' ■• Burial 10/13/2015 ;PINE VIEW CREMATORY _ L Enfarnbrrnent Address , OCremation QUEENSBURY, NY. ' e ' Date Place Removed .�•-n Removal and/or Held 'el _ and/or Address Hold Fe Date Point of ;A ❑Transportation Shipment i,r, by Common Destination ,,,. Carrier • Disinterment Da#e Cemetery Address r4 r'`11 Reinterment Date Cemetery Address Permit Issued to Registration Number =z Name of Funeral Horne SINGLETON SULLIVAN POTTER FUNERAL HOEff1596 u Address 407 BAY ROAD QUEENSBURY, NY 12804 igg ei Name of Funeral Firm Making Disposition or to Whom ~' ERemains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. iil ;.? Date Issued 10/11/2015 Registrar of Vital Statist -.e__ t7 484 (signature) gi a District Number 101 Place ALBANY POLICE DEPT. y I certify that the remains of'the decedent identified above were disposed of in accordance with this permit on; Date of Disposition . Io/9/15' Place of Disposition AIL or+w- ' ,6 s (address) (section) trot Itun7ber (grurve number) . Name of Sexton or Person in Charge of Premises tI -aye tw+ 4 TA►Q print) 44 Signaturerif _ Title (0409IL (over)