Loading...
Fusco, Marguerite ;' 51 NEW YORK STATE DEPARTMENT OF HEALTH Burial _ Transit Permit Vital Records Section Name First Middle Last Sex Marguerite Fusco Female Date of Death Age If Veteran of U.S. Armed Forces, 07 / 12 / 2015 73 War or Dates N/A 14 Place of Death Hospital, Institution or WCity, Town or Village Albany Street Address Albany Medical Center 0 Manner of Death 7 Natural Cause 0 Accident Li Homicide 0 Suicide ❑ Undetermined ❑Pending In Circumstances Investigation W Medical Certifier Name Title Q Marc Judson MD Address 47 New Scotland Ave, Albany, NY 12208 Death Certificate Filed District Number Register Number lili City, Town or Village Albany 10/ )c,J i ff >'>0Burial Date Cemetery or Crematory 07 / 14 / 2015 Pine View Crematory r QEntombment Address iiig ECremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held 2 and/or Address Hold C Date Point of tiQ Transportation Shipment by Common Destination Carrier iiiigQ Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to l Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 »< Address 402 Maple Ave., Saratoga Springs, NY 12866 iiiki Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 ILI Permission is hereby granted to dispose of the human remains described above indicated. « Date Issued a7//3/ 0/- Registrar of Vital Statistics , , ..2 C6 44....._- (si ature) NI District Number l p) Place Albany , New York ,,,,,` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 111 Date of Disposition 1i t0fgc Place of Disposition . t(�, C ,c,i 2 (address) 11I CrUl (section) ///�/ (lot number) (grave number) II Name of Sexton or Person in Char a of Premises L[,. ..St� �+ ► h�lease print) . u Signature �" Title CIt 1I, 02 (over) DOH-1555 (02/2004)