Loading...
Hunt, JoAnne ANEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex JO ANNE KINGSLEY HUNT FENALE Date of Death Age If Veteran of U.S.Armed Forces, 06/08/2018 73 War or Dates NO 1"`, Place of Death Hospital, Institution Z City,Town.or Village City of Albany or Street Address AMCH, ALBANY, NY III in Manner of Death Natural Undetermined Pending W' ® Cause El Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation W, Medical Certifier Name Title OLGA MARTIN, PA-C Address AMCH, 43 NEW SCOTLAND AVE, ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1271 Date Cemetery or Crematory ® Burial 06/12/2018 PINE VIEW CEMETERY ❑Entombment Address ❑Cremation QUEENSBURY, NY 12804 Date Place Removed Z Removal and/or Held Q ❑ and/or Address F Hold Date Point of p 2 Transportation Shipment (J) ❑ By Common p Destination ' Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home REGAN DENNY STAFFORD FUNERAL HOME 01443 Address 53 QUAKER ROAD, QUEENSBURY, NEW YORK Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above , Address uf Q. Permission is hereby granted to dispose of the human remains desc i ed above a ndic Date 06/11/2018 Registrar of Vital Statistics C���� / 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 with this permit on: z Date of Disposition 6/1 2/201 8Place of Disposition Pine Vi Pw Cemetery Queensbury w (address) 2 w Seneca 5-A 1 0 (section) (lot number) (grave number) 0 Z Name of Sexton or Person in Charge of Premises Connie Goedert Ili (please print) Signatur 0 (d.' L'C' Title Cemetery superintendent (over) DOH-1555 (02/2004)