Loading...
Steinhaver, Karen-Lynn NEW YORK ST4TE DE. ARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Karen-Lynn Steinhaver Female Date of Death Age If Veteran of U.S.Armed Forces, June 24, 2013 30 War or Dates No j- Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center a Manner of Death Natural Undetermined Pending ® ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ W Cause Circumstances Investigation W Medical Certifier Name Title G' Batyrjan Bulibek MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1230 Date Cemetery or Crematory ® Burial June 28, 2013 Pine View Cemetery El Entombment Address El Cremation Queensbury, NY Date I_Place Removed- Z Removal and/or Held O' ❑ and/or Address H' Hold N Q' Date Point of d Transportation Shipment N ❑ By Common 0 Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Maynard D. Baker 01130 Address 11 Lafayette Street, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2' Address CC In 0- Permission is hereby granted to dispose of the human remains described aboZt ' Q as indicated Date June 26, 2013 Registrar of Vital Statistics 2 ` Issued (signature) / f District Number 101 Place City of Albany, NY 7-1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 6/28/1 3 Place of Disposition Pine View Cemetery w (address) co Seneca 23 B 3 tY (section) (lot number) (grave number) 0 o' Connie L. Goedert uName of on or Person in Charge of Premises (please print) 5,0 Signa ejilu,!? tG Title Superintendent (over) DOH-1555 (02/2004)