Loading...
Messier, Winifred NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Winifred H. Messier FEMALE - Date of Death Age If Veteran of U.S.Armed Forces, 03/29/2014 86 War or Dates No f;- Place of Death Hospital, Institution W• City ,Town or Village City of Albany or Street Address Albany Medical Center W' Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause Circumstances Investigation W Medical Certifier Name Title p, Dominick Guerrero MD Address 43 NEW SCOTLAND AVENUE. ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 635 Date Cemetery or Crematory ® Burial April 2, 2014 Pine View Cemetery ❑ Entombment Address ❑ Cremation Queensbury, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address I Hold rii Date Point of a Transportation Shipment • ❑ By Common Destination Carrier El Disinterment Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above Address LU O- Permission is hereby granted to dispose of the human remains described above s indicated. Date April 1, 2014 t 3741 Registrar of Vital Statistics e,af i it x Issued (signatur 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: ~ Date of Disposition 4/2/2014 Place of Disposition Pine View Cemetery w (address) 2 m Oneida 183 2 ix (section) (lot number) (grave number) 0 o" W Name of Sexton or Person in Charge of Premises Connie L. Goedert (please print) t Superintendent Signatur 3n � A . �rL i 0 Title j (over) DOH-1555 (02/2004)