Loading...
Miller, Rosemary NEW YORK STATE DEPARTMENT OF HEALTH # Vital Records Section Burial - TransiP�err�it Name First Middle Last Sex Rosemary D. Miller Male Date of Death Age If Veteran of U.S.Armed Forces, 07/06/2013 85 War or Dates No I— Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address Albany Memorial Hospital 0' Manner of Death ® Natural Undetermined ❑ Pending W Cause Accident ❑ Homicide Suicide ❑ Circumstances Investigation W Medical Certifier Name Title 0 Riaza Mirza MD Address 63 Shaker Road Albany, NY 12204 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1296 Date Cemetery or Crematory ❑ Burial 07/09/2013 Pine View Crematory 0 Entombment Address ® Cremation Queensbury, NY Z Date Place Removed Removal and/or Held Q 0 and/or Address Hold CO Transportation Date Point of Ct.N' ❑ By Common Shipment 8 Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Avenue Saratoga Springs, NY 12866 I—, Name of Funeral Firm Making Disposition or to Whom ,..' Remains are Shipped, If Other than Above gg,, Address L± d- Permission is hereby granted to dispose of the human remains described bove as indicated. Date 07/09/2013C C Issued Registrar of Vital Statistics L�Q� (signature) c U District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accord with this permit on: Z` Date of Disposition "Z-tn`t3 Place of Disposition )46++,.1 ll c t... w` (address) 2 w co 0 (section) (lot tuber) (grave number) ZName of Sexton or Person in Charge of Premises 1 i ., JN� (please print) Signature durly__ Title CacillAtot (over) DOH-1555 (02/2004)