Loading...
Water, George NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit 'P`ermit Vital Records Section Name First Middle Last Sex GEORGE WAGER MALE Date of Death Age If Veteran of U.S.Armed Forces, 03/06/2017 76 War or Dates 1957-60 I--- Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER QManner of Death ® Natural ❑ Undetermined ❑ Pending W'_ Cause Accident Homicide Suicide Circumstances Investigati ❑ ❑ ❑ on WMedical Certifier Name Title p MARY MASKELL-AMIRAULT NP Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 540 Date Cemetery or Crematory ❑ Burial 03/08/2017 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address N Hold Cl) Date Point of C. Transportation Shipment CO ❑ By Common a Carrier Destination 0 Date Cemetery Address Disinterment 0 Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home MILLER FH 01199 Address 6357 NYS RTE 30 PO BOX 718 INDIAN LAKE NY 12842 FName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above *' Address Cd W" a° Permission is hereby granted to dispose of the human remains descri ab as ind t % ft - Date 03/08/2017 y* i *AL Issued Registrar of Vital Statistics ' i (sign ture 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 �I ,,I7 Place of Disposition 'f�ntOs'w ift mQ�Of)' ' ILI (address) 2 U) W' (section) (lot number) (grave number) 0 Z Name of Sexton or Person in Charge of Premises I f rij+, df' 1�ittr w (please print) // Signature g fr Title /4 NI94_ (over) DOH-1555 (02/2004)