Loading...
Delaire, Patricia NEW YORK STATE DEPARTMENT OF HEALTH l6U1O Vital Records Section Burial - Transit Permit Name First Middle Last Last Sex PATRICIA LYNN DELAIRE FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 08/17/2015 52 War or Dates NO Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER GManner of Death Natural ❑ Undetermined ❑ Pending ElW ® Cause Accident ❑ Homicide ❑ Suicide Circumstances Investigation W' Medical Certifier Name Title Q KAREEM KASSEL MD Address 43 NEW SCOTTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number . City,Town or Village City of Albany 101 1751 ' Date Cemetery or Crematory ❑ Burial 08/18/2015 PINE VIEW CREMATORY ❑ Entombment Address Z Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 9— ❑ and/or Address I-- Hold N Date Point of CL Transportation Shipment CO; ❑ By Common Destination Carrier ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home BAKER FUNERAL HOME 00130 Address 11 LAFAYETTE ST. QUEENSBURY, NY 12804 µ Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above X Address IL' Permission is hereby granted to dispose of the human remains d=.- . • above as indicated. Date 08/17/2015 Registrar of Vital Statistics - V\ L.. -,a Q �. Issued -.'.i 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: Date of Disposition Si LDi/r Place of Disposition �h+daV+h✓ Grc-rfQ/ty' W (address) W: co 0 (section) 1 (lot number) (grave number) G < �Z, Name of Sexton or Person in Charge of Premises ffipl^ .S�t4 di (please print) �, j� Signature Title eri �`" �• " (over) DOH-1555 (02/2004)