Loading...
Smith, Joan t i NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan B. Smith Female Date of Death Age If Veteran of U.S. Armed Forces, 07 / 08 / 2017 83 War or Datel_ N/A Place of Death Ho ital, Institutibn or ZCity, Town or Village Albany Street Address Albany Medical Center Manner of Death®Natural Cause E Accident ❑Homicide E Suicide ri Undetermined 0 Pending Circumstances Investigation tti Medical Certifier Name Titl 44 James R. Wyant Address 47 Ncotland,Rye. , Albany, NY 12208 Death Certificate Filed District Number Register Abelr City, Town or Village Albany 1 () t Ilt »' 0Burial Date Cemet y or Crematory -1 / b/ 1.1 Pine View Crematory Entombment / Address iiiiii ECremation Queensbury, NY in Date Place Removed ❑Removal , and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination iMi Carrier Disinterment Date Cemetery Address i*:€Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 00 Address i "` Permission is hereby granted to dispose of the human r ains described above as indicated. : Date Issued —1.110k\\ Registrar of Vital Statistics '�> i. °L DV k 0 Q (signature) ` I Mii District Number tp t Place lbany , New York tiiii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: UIDate of Disposition 111 I f Place of Disposition 'fin,v.r Ane{or,f.,,, (address) tii (11 IGU (section) lot number) (grave number) II 0 Name of Sexton or Person in Charge of Premises �{r�tkQ�Y` S[��/i+� ,i (plea#fe print) 1 Signature G� Title iletrimpt (over) DOH-1555 (02/2004)