Loading...
Conine, Timothy NEW YORK STATE DEPARTMENT OF HEALTH a 1L Vital Records Section 1 Burial - Transit Permit Name First Middle Last Sex in Timothy Michael Conine M Date of Death Age' If Veteran of U.S. Armed Forces, ini July 18, 2014 22 War or Dates iE"_ Place of Death Hospital, Institution or 'Z City, Town or Village City of Albany Street Address Albany Medical Center 11 Manner of Death ❑Natural Cause Accident Homicide ❑Suicide ❑ Undetermined n Pending i:wCircumstances Investigation Medical Certifier Name Title N. Balasubramaniam M.D. Address 47 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 Date Cemetery or Crematory ❑Burial July 21, 2014 Pine View Crematory Address ✓Cremation Queensbury, NY Date Place Removed 2 — Removal and/or Held d —and/or Address =' Hold > O Date Point of N ❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iii:iii:i: Permit Issued to Registration Number / ffi3 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 :i Address 53 Quaker Rd. Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom w' Remains are Shipped, If Other than Above Address te .. t i Permission is hereby granted to dispose of the human remains de rib d a ,ove as indicated glii '< Date Issued 7/20/2014 Registrar of Vital Statistics s ��_���2 6� signature) '3 District Number 101 Place Albany Pol ice Department Albany . NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- � • Date of Disposition 7-LFI ( Place of Disposition i zv..-d C- qr i'-- (address) LU N cc (section) ynumber) ( (grave number) GName of Sexton or Person in Ch rge of Premises ,`}y�, �tn�ti, T (please print) J W Signature > Title 14 (over) DOH-1555 (9/98)