Loading...
Deuel, Jon '-,-- 0 NEWYORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe It Name First Middle Last Sex JON J. DEUEL MALE Date of Death Age If Veteran of U.S.Armed Forces, 05/23/2018 71 War or Dates 1966-68 1- Place of Death Hospital, Institution W City , Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER ca Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Cause Circumstances Investigation W Medical Certifier Name Title p DR. SUKHRAJ SINGH MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1149 Date Cemetery or Crematory ❑ Burial 05/29/2018 PINEVIEW CREMATORY ❑ Entombment Address ®Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold V) - 0 Date Point of G. Transportation Shipment Cl) 0 By Common p Carrier Destination ❑ Date Cemetery Address Disinterment 0 Date I Cemetery Address Reinterment J Permit Issued To Registration Number Name of Funeral Home BREWER FUNERAL H )ME, INC 00211 Address 24 CHURCH ST., PO BOX 500, LAKE LUZERNE, NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a',: Address r W Permission is hereby granted to dispose of the human remains described above as indicated. a 05/24/2018 Date Registrar of Vital Statistics �� 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 SrellQ Place of Disposition Pa.- l.ht— u1 (address) 2 u1 co (section) (lot yrnber) (grave number) O Ar Z Name of Sexton or Person in Charge of Premises &+~�' (please print) Signature Title 1' 'C. (over) DOH-1555 (02/2004)