Loading...
Engwer, Jennifer t' NEW YORK STATE DEPARTME �= TH S fl .„... Vital Records Section _ Burial - Transit Permit Name First Mi dle Last Sex Jennifer Marie Engwer Female jiijig Date of Death Age If Veteran of U.S. Armed Forces, June 23, 2018 52 War or Dates i' Place of Death • Hospital, Institution or City, Town or Village Schenectady, NY Street Address El 1 i s Hospi tal Manner of Death Q Natural Cause Ei Accident 0 Homicide 0 Suicide El Undetermined �Pending Circumstances Investigation to Medical Certifier Name Ti 0. Dr. Nadarajah Balasubramaniam i 140 Addr,e � S tiYL, SL(i ICY gig Death Certificate Filed District Number ' Register Number El City, Town or Village Schenectady 4601 Ili❑Burial Date Cemetery or Crematory 1 June 26, 2018 Pine View Crematorium >.❑Entombment Address Cremation Quaker Road, Queensbury, NY Date Place Removed rE Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier • `??Q Disinterment Date Cemetery Address >1` Q Reinterment Date Cemetery Address Permit Issued to Registration Number >" Name of.Funeral Home Carleton Funeral Home, Inc. 00281 iiiik Address 48 Main Street, PO Box 67, Hudson Falls, NY 12039 Nii Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other thanAbove ' • Address • f Permission is hereby :anted to dispose of the human remains • ,s),j j , •i i,,,, Mi ' Dgii ate Issued (ol a 5 � Registrar of Vital Statistics 4 1 signature) iiiiiiii District Number lk(Q 01 Place__4G�Qncc._\ . .. 1;iiiiiii I certify that the remains of the decedent identified above were di'4.ed of in accordance with this permit on: li Date of Disposition 6 /fl(ii Place of Disposition11 (i p au.,, �°„,G... (address) 0. (section) /2 (lot numbr (grave number) el Name of Sexton or Person in Charge of Premises 1(.. 1 Qe A. t (lease print) Signature [�✓� � Title ltfehtiv_ (over) DOH-1555 (02/2004)