Loading...
DeJesus, Josiah NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit#u� Vital Records Section Name First Middle Last Sex JOSIAH DEJESUS FETAL Date of Death Age If Veteran of U.S.Armed Forces, 03/04/2020 FETAL War or Dates Place of Death Hospital, Institution City ,Town or Village City of Albany or Street Address ALBA MEDICAL CENTER Manner of Death Natural Accident Homicide ❑ ndetermined ❑ Pending ❑ ❑ ❑ ❑ Suicide W (FETAL) Cause Circumstances Investigation Medical Certifier Name Title � RACHEL FLINK-BOCHACKI MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 FETAL Date �PPINEVIEW emetery or Crematory ❑ Burial 03/09/2020 CREMATORti ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address F- Hold Date asp Carrieroint of aTransportation hipment N ❑ By Common p Destination ❑ Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address Permit Issued To Registration Number Name of Funeral Home BAKER FUNERAL HOME 01130 Address 11 Lafayette Street, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom f- Remains are Shipped, If Other than Above Address dPermission is hereby granted to dispose of the human remains describe above as in ated. Date 03/09/2020 Issued Registrar of Vital Statistics (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: n: Z Date of Disposition 311 I Lb Place of Disposition �1' L 110l LU (address) W (section) of number) (grave number) O WName of Sexton or Person in Charge of Premises r•) L- IT- please print) Signature 14, Z Title (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) J 13 41 Receipt Human remains of _ delivered on , 20_ t %Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# t