Loading...
Shultes, Maryann 1iST_3 NEW YORK STATE DEPARTMENT OF HEALTH '� Burial - Transit Permit Vital Records Section 74- Name First Middle Last Sex MaryAnn F Shultes Female Date of Death Age If Veteran of U.S.Armed Forces, 3/17/2013 47 War or Dates I- Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address Albany Medical Center W Manner of Death Natural Undetermined Pendin 9 W ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation U Medical Certifier Name Title C3 Erin Morine DO Address 43 New Scotland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 571 Date Cemetery or Crematory LI Burial 3/20/2013 Pineview Crematory ❑ Entombment Address ® Cremation Queensbury, NY 'aODil Date Place Removed Z Removal and/or Held O ❑ and/or Address I:: Hold U) Q, Date Point of CL Transportation Shipment U) ❑ By Common Carrier Destination ❑ Disinterment Date Cemetery Address El Reinterment 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 Remains are Shipped, If Other than Above • Address ft W' 12 Permission is hereby granted to dispose of the human remains described above as indicated. Date 3/20/2013 d.-G,,,,;.., C _ Issued Registrar of Vital Statistics (signature) SW District Number 101 Place City of Albany, NY t GI- --o 6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 3) 13 Place of Disposition A N 12 V fir^,✓ LA<Gn d4 h w (address) w co re (section) (lot number) (grave number) O Z• Name of Sexton r Person ' harge of Premises ��`]� OvJ /fry W (please print) Signature :,.. Title `-72P.47 A-1 it f b 7. (over) DOH-1555 (02/2004)