Loading...
Anderson, Baby NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Tran it Permit Name First Middle Last Sex Baby Anderson Male Date of Death Age If Veteran of U.S. Armed Forces, January 11,2012 Still birth War or Dates N?A Place of Death Hospital, Institution or ZCity, Town or Village Albany Street Address Albany Medical Center p Manner of Death X Natural Cause Accident I (Homicide Suicide Undetermined Pending W Fetal Circumstances Investigation w Medical Certifier Name Title 0 Tabitha Kane,MD Address AMCH,43 New Scotland Avenue,Albany,NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 0101 ❑Burial Date Cemetery or Crematory ❑Entombment Januarylt 2012 Pine View Crematory Address X❑Cremation , Queensbury, New York Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of u) I !Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 0028( O43-21 Address 68 Main Street,Hudson Falls, NY 12189 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains described above as indicated. Date issued 01/15/2012 Registrar of Vital Statistics (air (V. 8 byvvafa I .1 40) (signature) District Number 0101 Place City of Albany I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition I flo/t2 Place of Disposition „p lAcui tar,,,_• W (address) co (section) l/ `` (lot num�) (grave number) p Name of Sexton or Person in Charge of Premises /hr,st N- JtNHtt `ZI (please print) Signature ATitle� (over) DOH-1555 (02/2004)