Loading...
Schultz, Gladys NEW YORK STATE DEPAR. :T OF HEALTH Burial - Transit Permit Vital Records Section _ Name First Middle Last Sex GLADYS _ E. SCHULTZ FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 11/17/2016 70 War or Dates NO !r Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL O Manner of Death ❑ Natural 1771 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending w Cause Circumstances Investigation W Medical Certifier Name Title p PAUL MARRA MD Address 112 STATE ST. ALBANY NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2410 Date Cemetery or Crematory ❑ Burial 11/18/2016 PINEVIEW CREMATORY D Entombment Address ® Cremation QU.EENSBURY, NY Date Place Removed Z Removal and/or Held 2. ❑ and/or Address F- Hold O Date Point of p_ Transportation Shipment to ❑ By Common Destination p Carrier ❑ Disinterment Date Cemetery Address ElDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home BREWER FUNERAL HOME 00211 Address 24 CHURCH ST. LAKE LUZERNE NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z' Address 111 Q Permission is hereby granted to dispose of the human remains describ ab ve asindicated Lv . C (.S Date 11/17/2016 Registrar of Vital Statistics � ,��- Issued (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 11N )(., Place of Disposition P/; R- yr e_t,,) C✓u-win"fe t 1/ v4 w (address) w U) cc (section) (lot number) (grave number) 0 Z" Name of Sexton or Person in Charge of Premises +'' b�r 8 Sr W (please print) w Signature Title (over) DOH-1555 (02/2004)