Loading...
Leslie, Naton e A #t . NEW YORK STATE DEPARTMENT OF HEALTH Burial - TransitPermit . Vital Records Section Name First Middle Last Sex NATON D LESLIE MALE Pr Date of Death Age If Veteran of U.S.Armed Forces, 12/27/2013 57 War or Dates Place of Death i Hospital, Institution City,Town or Village City of Albany or Street Address ST. PETER'S HOSPITAL Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause Circumstances Investigation Medical Certifier Name Title LUIZ COELHO MD Address 315 S. MANNING BLVD., ALBANY NY 12208 Death Certificate Filed District Number Register Number 510 City,Town or Village City of Albany 101 2492 Date Cemetery or Crematory ❑ Burial 01/03/2014 VERMONT CREMATION SERVICES ❑ Entombment Address ® Cremation BENNINGTON, VT Date Place Removed Removal and/or Held ❑ and/or Address Hold Transportation Date Point of ❑ By Common Shipment Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment =' Permit Issued To Registration Number Name of Funeral Home TUNISON F.H. 01730 Fgii Address !:,..4 105 LAKE AVE., SARATOGA SPRINGS NY 12020 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address A ge Pr-64ermission is hereby granted to dispose of the human remains des '•ed above as indicate.. Date 12/30/2013 Registrar of Vital Statistics ` - ' 1``ftq — - ri Issued (signature) we District Number 101 Place City of Albany, NY tril I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition I/3114 Place of Disposition 2r,�+6.+ t—c.0 Uri (address) w (section);� (I number) (grave number) Cl, Z Name of Sexton or Person in Charge of Premises f,,'Ifolic ci'4,4- t. (please print) Signature d_ii«.— Title Gla mAidt, (over) DOH-1555 (02/2004)