Loading...
Davidson, Jeannett NEW YORK STATE DEPARTMENT OF HEALTH , it t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeannette Edith Davidson Female Date of Death Age If Veteran of U.S. Armed Forces, July 17,2013 55 War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address St. Peters Hospital a Manner of Death ❑X Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending lit Circumstances Investigation la Medical Certifier Name Title G' Address Death Certificate Filed District Number Register Number 1 City,Town or Village City of Albany,NY ❑Burial Date Cemetery or Crematory July 23,2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road, Queeensbury, NY 12804 Date Place Removed ZZ El❑Removal and/or Held and/or Address E Hold U) 0 Date Point of gin Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above a Address re n' Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 07-2 Ja/1 Registrar of Vital Statistic �-- - �� Vert i✓ (signature) District Number NY 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 MI Date of Disposition 7- 23.11 Place of Disposition gruiVto. ��rirctd!.�►- (address) W U) CL (section) pot number (grave number) QName of Sexton or Person i Charge of Pre ises t.� Bn4 Z (Wiese print) W Title CIZ 'M14i�C. Signature �_ (over) DOH-1555(02/2004)