Loading...
Mancusco, Amiya NEW YORK STATE DEPARTMENT OF HEALTH . r Vital Records Section Burial - Transit Permi tt NName First Middle Last Sex AMIYA ROSALEIGH MANCUSO FETAL Date of Death Age If Veteran of U.S.Armed Forces, clft 03/18/2014 FETAL 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 El Suicide 1-1 Undetermined ri❑ Pending _l" 1y � Cause Circumstances Investigation F- Medical Certifier Name Title DR. KANAAN MD P. Address fat 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 FETAL t Date Cemetery or Crematory 0 Burial 03/21/2014 PINE VIEW CREMATORY 0 Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held ❑ and/or Address Hold CO Date Point of a' Transportation Shipment CO ❑ By Common Destination Carrier El Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment -- Permit Issued To Registration Number Name of Funeral Home COMPASSIONATE FUNERAL CEARE 00364 �� Address 402 MAPLE AVE SARATOGA SPRINGS NY 12866 y N• ame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ermission is hereby granted to dispose of the human remains described above as indic td. i _ Date 03/21/2014 V ,�^ � .• ((,f I��. t, • Registrar of Vital Statistics 2 j(1 _ s( tv, Issued (signature d. D• istrict 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: D• ate of Disposition Place of Disposition W (address) tu U) IX (section) (lot number) (grave number) 0 Z Name of Sexton or Person in Charge of Premises 1' (please print) Signature Title (over) DOH-1555 (02/2004)