Loading...
Marshall, Cindi NEW YORK STATE DEPARTMENT OF HEALTF y Burial - Tra sit Permit Vital Records Section Name First Middle Last Sex Cindi L. Marshall Female Date of Death Age If Veteran of U.S.Armed Forces, August 2, 2013 55 War or Dates No ZPlace of Death Hospital, Institution LJ.1' City,Town or Village City of Albany or Street Address Albany Medical Center 0 Manner of Death ® Natural ❑ Accident ❑ Homicide ElSuicide ❑ Undetermined ❑ Pending W, Cause Circumstances Investigation W Medical Certifier Name Title 0 Jazelle Mealing MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1471 Date Cemetery or Crematory E Burial August 5, 2013 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O' ❑ and/or Address _ Hold U) O Date Point of Transportation Shipment Cl) ❑ By Common p Carrier Destination ' El Disinterment Cemetery Address Disinterment Date Cemetery Address El Reinterment Permit Issued To Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ce W' a.' Permission is hereby granted to dispose of the human remains described abov as ipdicate . Date August 5, 2013 Registrar of Vital Statistics Issued (signat e) /7 .e 1 f 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: ~` Date of Disposition I I/I13 Place of Disposition 'Cw�/ + Le'►*StQt"r4`%, W (address) w co Q (section) (lot number) (grave number) 0I Aiifyier-WName of Sexton or Person in Charge of Premises P''•-L, Signature G (please print) Si ✓�I`� Title CaeV�tz L 9 (over) DOH-1555 (02/2004)