Loading...
Odom, Dwayne NEW YORK STATE DEPARTMENT OF HEALTH 4 - ,,,. Vital Records Section Burial - Tr sit Permit Name First Middle Last Sex Dwayne Joseph Odom Male Date of Death Age If Veteran of U.S.Armed Forces, 12/24/2014 57 War or Dates No I— Place of Death Hospital, Institution Z City, Town or Village City of Albany or Street Address Albany Medical Center Ili O Manner of Death Natural ❑ Undetermined ❑ Pending LU ® Cause ❑ Accident El Homicide E Suicide Circumstances Investigation W Medical Certifier Name Title p Pauze Daniel MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 2453 Date Cemetery or Crematory ❑ Burial 01/02/2015 Pine View Crematorium ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 9. ❑ and/or Address }- Hold Cl) Q Date Point of p. Transportation Shipment Cl) ❑ By Common p Carrier Destination El Disinterment Date Cemetery Address ElDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd. Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above • Address Ce d. Permission is hereby granted to dispose of the human remains scr d above as indicated. Date 12/26/2014 Registrar of Vital States t t 44'-)—:"'4-'---- .i������ Issued (signature) / 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 I�t.//S Place of Disposition ZIL Cr-d• c.ldr;' W (address) 'Li cn re (section) (lot number) (grave number) 0 Ci /11r+it Sesalt- Name of Sexton or Person in Charge of Premises (please print) A SignatureL Title CIS i WIf1v (over) DOH-1555 (02/2004)