Loading...
DeCrescente, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - ra$ Permit Name First Middle Last Sex MARILYN A. DECRESCENTE FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 4/24/12 58 War or Dates NO I.; Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death Natural ❑ Undetermined ❑ Pending ® Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation Medical Certifier Name Title 13 GURPREET SINGU MD Address :, 43 NEW SCOTLAND AVENUE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 832 ❑ Burial Date Cemetery or Crematory ❑ Buombment 4/27/12 PINE VIEW CREMATORY ElCremation Address QUEENSBURY, NY Z Date Place Removed Removal and/or Held Q ❑ and/or Address Hold V) Date Point of d Transportation Shipment V) ❑ By Common G Carrier Destination 0 Disinterment Date Cemetery Address Date Cemetery Address 0 Reinterment ' Permit Issued To Registration Number Name of Funeral Home SINGLETON SULLIVAN POTTER FUNERAL HOME 01596 Address L. 407 BAY RD. QUEENSBURY, NY F- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above *' Address III CLP Permission is hereby granted to dispose of the human remain- described above as in icate Date 4/25/12 , Issued Registrar of Vital Statistics JZ .e) (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 linI11_ Place of Disposition .�O .7 CM/40rt, ., (address) w N rZ (section) (lot number) (grave number) 0 _ a WName of Sexton or Person in Charge of Premi es f ks ,.� sore Signature 4 (please print) Title Cdt,/MO 2, (over) DOH-1555(02/2004)