Loading...
Whitesel, John NEW YORK STATE DEPARTMENT OF HEALTH Vitae Records Section Burial - Transit Permit Name First Middle Last Sex John R. Whitesel Male Date of Death Age If Veteran of U.S.Armed Forces, 03/24/2012 43 War or Dates No II- Place of Death Hospital, Institution W City,Town or Village City of Albany or Street Address Albany Medical Center Hospital O Manner of Death ® Natural ElAccident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending LU Cause Circumstances Investigation ✓ Medical Certifier Name Title p' Farhana Chaudhary MD Address AMCH 43 New Scotland Avenue Albany, NY 12208 Death Certificate Filed District Number I Register Number City,Town or Village City of Albany 101 01596 Date Cemetery or Crematory O Burial 03/30/2012 Pine View Cemetery ❑ Entombment Address ❑ Cremation Queensbury, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address Hold N O Date Point of a Transportation Shipment Cl) ❑ By Common Q Carrier Destination Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road Queensbury, NY 12804 F- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ix• Address UJ D- Permission is hereby granted to dispose of the human remains described above as iinndica�tend. / Date 03/26/2012 Registrar of Vital Statistics �-Pn.��e, `-� ' `-� / Issued (signature) (SL 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: E—> Date of Disposition 3/3 0/1 2 Place of Disposition Pine View Cemetery W' (address) N Erie 39 A 4 O (section) (lot number) (grave number) 0 Z Name of Sexton or Person in Charge of Premises Michael Genier uJ' y n , (please print) Signature 1t^^"�`.. Title Superintendent (over) DOH-1555 (02/2004)