Loading...
Frenya, Marie 711 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Trahsit Permit Vital Records Section Name First Middle Last Sex MARIE ESTER FRENYA FEMALE Date of Death Age If Veteran of U.S.Armed Forces, * 02/24/2015 77 War or Dates Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide 1-1 Undetermined ❑ Pending Cause Circumstances Investigation Medical Certifier Name Title 41 SEAN P. BOYLE MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 1,1 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 439 Date Cemetery or Crematory ❑ Burial 02/25/2015 PINE VIEW CREMATORY 0 Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 2 ❑ and/or Address I- Hold V) O Date Point of D._ Transportation Shipment CO ❑ By Common Destination a Carrier 0 Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment • '.R Permit Issued To Registration Number Name of Funeral Home M.B. KILMER F.H. 01079 • Address y' 82 BROADWAY FORT EDWARD, NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ®a A. Permission is hereby granted to dispose of the human remains desc d above as indicated. 2'Z - Date 02/24/2015 Registrar of Vital Statistics 1CQ t •Qi. / • Issued (signature) Irv. 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 2/?6/15 Place of Disposition 'RNtVw` CrYsetof,". w (address) 2 w r (section) (lot number) (grave number) Q G /� Name of Sexton or Person in Charge of Premises A,i arr# (please print) Signature L Title (ta Itlet1 k (over) DOH-1555(02/2004)