Loading...
Fisher, Gail NEW YORK STATE DEPARTMENT OF HEALTH �, 3 Vital Records Section Burial - Transit*r Permit Name First Middle Last Sex GAIL FISHER FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 7/9/2013 69 War or Dates I-. Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Ill p Manner of Death Natural Undetermined Pending Ili ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation W Medical Certifier Name Title C1 JOSEPH MAHON M.D. Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1308 Date Cemetery or Crematory ❑ Burial 7/11/2013 PINE VIEW CREMATORY ❑ Entombment Address Z Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address Hold Cl) Date Point of a Transportation Shipment co' ❑ By Common Destination 111- Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home SCOTT & BARBIERI FUNERAL HOME 01596 Address 407 BAY ROAD QUEENSBURY, NY 12804 Name of Funeral Firm Making Disposition or to Whom r. Remains are Shipped, If Other than Above Address re LU EL Permission is hereby granted to dispose of the human remains described above as indicated. Date 7/10/2013 Registrar of Vital Statistics d --' '' 1 - 'X £�CP�.�- SK Issued (signature) 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: in Z Date of Disposition 1- 17.-t3 Place of Disposition -;,),40t6%1 £!i"iT4+6fiLL. w (address) w co CC' (section) (lot n ber) (grave number) 0 w' Name of Sexton or Person in Charge of Premiss i;4 1� �e4 (please print) Signature4— Title Cjt,uL/hirrd(l. (over) DOH-1555 (02/2004)