Loading...
Morgan, Jacqueline 93_3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex JACQUELINE MARIE MORGAN FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 12/25/2016 73 War or Dates I— Place of Death Hospital, Institution Z City, Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Q Manner of Death ® Natural El Accident ❑ Homicide I:] Suicide ElUndetermined ❑ Pending LU Cause Circumstances Investigation WMedical Certifier Name Title p BENJAMIN METCALFE MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2719 Date Cemetery or Crematory ❑Burial 12/28/2016 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold CO 0 Date Point of a Transportation Shipment V) ❑ By Common Destination El- Carrier El Disinterment Cemetery Address Disinterment ElDate Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home BAKER FH 01130 Address 11 LAFAYETTE ST., QUEENSBURY NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address 11] a- Permission is hereby granted to dispose of the human remains descr' abo sin te• R Date 12/27/2016 (10 )11 _ Registrar of Vital Statistics ,i j �' 1`-'v , Issued (si " tune) 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//2/1& Place of Disposition T /�100r� Z-leyneti71v l W (address) to co re (section) (lot number) (grave number) 0 `` Name of Sexton or P on in Charge of Premises J 14- i.-O-.VI -WC,C-A.t UJ (please print) Signature Title 6fej 4, (over) DOH-1555 (02/2004)