Loading...
Ensor, Jean LgNEW YORK STATE DEPARTMENT OF HEALTH s 1 gVital Records Section Burial - Trsit Permit Name First Middle Last Sex Jean Margaret Ensor Female Date of Death Age If Veteran of U.S.Armed Forces, 06/13/2016 91 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 Accident Homicide ❑ Undetermined ❑ Pending W Cause ❑ ❑ ❑ Suicide Circumstances Investigation W Medical Certifier Name Title p Kiron Nair MD Address 43 New Scotland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1221 Date Cemetery or Crematory ❑ Burial 06/14/2016 Pineview Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address N Hold Date Point of a, Transportation Shipment Cl)_, ❑ By Common 0`; Carrier Destination El Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 14015 Address 407 Bay Rd. Queensbury, NY 128/04 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above Address U° �-; Permission is hereby granted to dispose of the human remains descr d above as indi a d. Date 06/13/2016 r�Issued Registrar of Vital Statistics L(signature) 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: li Date of Disposition �(!SII&b Place of Disposition 'NV� ( .-- W (address) luth W (section) (lot number) (grave number) 0 w Name of Sexton or Person in Charge of Premises cr S"ter (please print) Signature el Title C t (over) DOH-1555 (02/2004)