Loading...
Lindsell, Baby I NEW YORK STATE DEPARTMENT OF HEALTH Burial - TraJit"i5ermit Vital Records Section Name First Middle Last Sex BABY LINDSELL FETAL a. Date of Death Age If Veteran of U.S.Armed Forces, 05/01/2013 FETAL War or Dates ,= Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Deat ❑ Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause Circumstances Investigation Medical Certifier Name Title PHILIP CLEMENTS MD Address 40 43 NEW SCOTLAND AVE., ALBANY NY 12208 ;. Death Certificate Filed District Number Register Number irji City,Town or Village City of Albany 101 FETAL Date Cemetery or Crematory ❑ Burial 05/06/2013 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q 0 and/or Address F Hold VI O Date Point of D. Transportation Shipment (I)' ❑ By Common Destination p Carrier El Disinterment Date Cemetery Address - ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMER F.H. 01078 3 Address iiii 136 MAIN ST., SOUTH GLENS FALLS, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains des 'ibed above as indi a d. l.k . k -S . Date 05/03/2013 4 Registrar of Vital Statistics Issued (signature) District Number 101 Place City of Albany, NY a I certify that the remains of the decedent identified above were disposed of in accord ce with this64 ermit on: Date of Disposition 6'4-t. Place of Disposition I "' ifif`' 111 (address) tu co ce (section) /® (lot number) (grave number) Z 4 Name of Sexton or Person in Charge of Pre 'ses n) t" (please print) Signature Title 111 Wt (over) DOH-1555 (02/2004)