Loading...
Butters, Baby A 3—)14 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex BABY BUTTERS FETAL Date of Death Age If Veteran of U.S.Armed Forces, 04/22/2021 FETAL War or Dates Place of Death Hospital, Institution City,Town-owe ALBANY or Street Address ALBANY MEDICAL CENTER Manner of Death 0 Natural Undetermined Pending (FETAL) Cause ❑ Accident ❑ Homicide El Suicide ❑ Circumstances ❑ Investigation Medical Certifier Name Title CORRINE MCLEOD MD , Address 43 NEW SCOTLAND AVE, ALBANY NY 12208 : Death Certificate Filed District Number Register Number I} s City,Town-or-Village ALBANY, NY 0101 FETAL Date Cemetery or Crematory ❑ Burial 04/27/2021 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Removal and/or Held ,II' ❑ and/or I Address Hold Q Date Point of O. Transportation Shipment V7 ❑ By Common Destination p Carrier ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Renterment A Permit Issued To Registration Number 4 Name of Funeral Home SINGLETON SULLIVAN POTTER FUNERAL HOME 01596 Address 407 BAY RD, QUEENSBURY, NY 12804 Name of Funeral Firm Making Disposition or to Whom 4)2 Remains are Shipped, If Other than Above Address ' Permission is hereby granted to dispose of the human remains described above as indicated. 04/27/2021 x-ar,- 1 - Date Registrar of Vital Statistics 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 ' ' permit z Date of Disposition_ ASIZ$,14 Place of Disposition (address) 2 W W (section) (lot nu er) (grave number) 0 W Name of Sexton or Person in Charge of Premises r��IV < v lT (p se print) Signature ��' Title irk (over) DOH-1555(02/2004) Public Health Law Sec. 4145(2b) 01 4 7 4 6 Receipt Human remains of delivered on , 20 1 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#