Loading...
Furman, Mark 1' 11 NEW YORK STATE DEPARTMENT OF HEALTH 0 • Vital Records Section Burial - Transit Permit Name First Middle Last Sex -- MARK R FURMAN Male Date of Death Age If Veteran of U.S.Armed Forces, May 30,2015 66 War or Dates 1968 1973 Place of Death /! Hospital, Institution or y�el r w I • City, Town or Village > I` K Street Address A(bat4 I k vl �,t4 C-i r. , Manner of Death® Undetermined Natural Cause Accident Homicide SuicidePending Circumstances Investigation `` Medical Certifier Name Title r Address • VAMC ALBANY 113 HOLLAND AVE,ALBANY NEW YORK 12208 l - Death Certificate Filed District Number Register Number City, Town or Village OBurial Date l_ � ` 1� CemeWry or Crema qry ❑Entombment fj r �n'� U ` ei Vi2D C(CJ1 o,4 e) Address p la >:1 Cremation 2. 1 ( (,LLk t eit _ (,teFi lD CLAr /0 7 Date Place Removed ❑Removal and/or and/or Held Address - Hold ,, < Date Point of fug ETransportation Shipment f7µ- by Common Destina:!on Carrier Disinterment Date Cemetery Address 4. Reinterment Date Cemetery Address Permit Issued to 4 Registration tuber Name of Funeral Home (jj-ni/G SS(o 1,, ' fii,(,i�xy4 f 0 0 3 6[7 Address W0 2 //V`_` O i p 4 ie 5 ., -�sc Sp AJ � ' Name of Funeral Firm Making Dispositi or to Whom Z 6CG Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above a i ar.atted. -! Date Issued May 30,2015 Registrar of Vital Statistics James Arrington / % - ., (signature) District Number Place VAMC ALBANY 113 HOLLAND AVE,ALBANY NEW YORK 12208 w I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ., :.��•wi Date of Disposition 6(2(/§" Place of Disposition ,,�0.... ( -- ti • ,; (address) fp • : (section) (lotnumber/ (grave number) i. ., Name of Sexton or Person in Ch ge of Premises A, hat- s_ 4 ( ase print) Signature Title ✓, • (over) DOH-1.555(02/2004)