Loading...
Sullivan, James NEW YORK STATE DEPARTMENT OF HEALTH 0 Vital Records Section Burial - Transit Permit Name First MiddleLast Sex JAMES F SULLIVAN MALE Date of Death Age If Veteran of U.S.Armed Forces, 01/30/2012 60 War or Dates 1970-72 I— Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER HOSPITAL pManner of Death Natural Undetermined ❑ Pending CU ® ❑ Accident ❑ Homicide ❑ Suicide ❑ CauseCircumstances Investigation Medical Certifier Name Title ILI C) TRAVIS ARNOLD-LLOYD MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 208 Date Cemetery or Crematory ❑ Burial 02/01/2012 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address I Hold Cl) aTransportation Date Point of NI ID By Common Shipment p Carrier Destination ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home REGAN & DENNY F.H. 01444 Address 94 SARATOGA AVE., S. GLENS FALLS NY 12803 F- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ZAddress w a Permission is hereby granted to dispose of the human remains de cribed above as i icated. Date 01/31/2012 k{Q \� ,s, Issued Registrar of Vital Statistics ..-� q(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: Z Date of Disposition 2/3 AL Place of Disposition 'f `nc t/1J 611. 1 j0riiM. ILI (address) w N' CL (section) (lot num r) (grave number) 0c. WName of Sexton or Person in Charge of Premises 4 r%si-.94f eg40- L (please print) �1 Signature Title CeltPrit)r AU' (over) DOH-1555 (02/2004)