Loading...
Bracken, John NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit VitaWRecords Section 4 Name First Middle Last Sex John Bracken Male Date of Death Age If Veteran of U.S.Armed Forces, January 21, 2011 51 War or Dates No I— Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center p' Manner of Death Natural ❑ Undetermined ❑ Pending LU ® Cause ❑ ❑Accident ❑ Homicide Suicide Circumstances Investigation 8 Medical Certifier Name Title CI Joseph Skowronek MD Address AMCH, 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 164 Date Cemetery or Crematory ® Burial January 29, 2011 Pine View Cemetery 0 Entombment Address 0 Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 0 and/or Address H- Hold Cl)5 d Transportation Date Point of co' ❑ By Common Shipment 6 Carrier Destination ❑ Disinterment Date Cemetery Address ElDate Cemetery Address Renterment Permit Issued To Registration Number Name of Funeral Home Regan & Denny Funeral Service 01464 Address 53 Quaker Road, Queensbury, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above g Address W' 0- Permission is hereby granted to dispose of the human remains described abov as indicated. Date January 24, 2011 Registrar of Vital Statistics t C` AV41 Issued (signatur f 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 1/29/11 Place of Disposition Pine View Cemetery w (address) 2 w Erie 44 C 1 co ce (section) (lot number) (grave number) O G Z Name of Sexton or Person in Charge of Premises Michael Genier (please print) { Su erintendent Signature Title P (over) DOH-1555 (02/2004)