Loading...
O'Connell, Joan NEW YORK STATE DEPARTMENT OF HEALTH f - TV Vital Records Section Burial - Trr Transit Permit Name First Middle Last Sex Joan E. O'Connell Female Date of Death Age If Veteran of U.S. Armed Forces, 04/19/2016 74 War or Dates No I - Place of Death Hospital, Institution W' City ,Town or Village City of Albany or Street Address Albany Medical Center O Manner of Death Natural ❑ Undetermined ❑ Pending ® ❑ Accident ❑ Homicide ❑ Suicide LU Cause Circumstances Investigation o Medical Certifier Name Title C i Adam Austin MD Address 43 new Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 855 Date Cemetery or Crematory ❑ Burial 04/25/2016 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 9— ❑ and/or Address H Hold U) Date Point of a Transportation Shipment Cl)_ ❑ By Common Destination O' Carrier ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 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 • Address as Permission is hereby granted to dispose of the human remains descri d ove as,ipdicatefi. / Date 04/20/2016 / ff �1�^� ��y� A�� Issued Registrar of Vital Statistics (iL� (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance withthis permit tton: Z Date of Disposition mot. Place of Disposition K U..✓ (.+M4GN W (address) w Cl) c (section) (lot number) (grave number) 0 0 W Name of Sexton or Person in Charge of Premises 774iscris,..Aity(please print) Signature a ,. /10 Title (4644 (over) DOH-1555 (02/2004)