Loading...
Hollenbeck, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit rermit Name First Middle ` �� - Last Sex 4 JOSEPH RICHARD HOLLENBECK MALE Date of Death Age If Veteran of U.S.Armed Forces, 08/19/2015 76 War or Dates 1957-1959 Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Ilkrt Manner of Death Natural Undetermined Pending .171 ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ W.- Cause Circumstances Investigation Medical Certifier Name Title rt — ANDREW DEROO MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1768 Date Cemetery or Crematory ❑ Burial 08/21/2015 PINE VIEW CREMATORY ❑ Entombment Address ®Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address I Hold Date Point of a Transportation Shipment t/)' ❑ By Common Destination CI Carrier El Disinterment Date Cemetery Address 0 Date Cemetery Address Reinterment Permit Issued To Registration Number ' Name of Funeral Home M.B. KILMER FH 01078 . ) Address 136 MAIN ST S GLENS FALLS NY 12803 Name of Funeral Firm Making Disposition or to Whom f-` Remains are Shipped, If Other than Above Address it 0- Permission is hereby granted to dispose of the human remains described above as indicated. Date 08/19/2015 Registrar of Vital Statistics 0e-A LS CI_ , 1( t( i AS Issued (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: Z Date of Disposition gl WIT Place of Disposition .�t/I.,J i v orv- L (address) W co CL (section) (lot number) (grave number) 0 �y 31..4 w Name of Sexton or Person in Charge of Premises / (please print) Signature Title (over) DOH-1555 (02/2004)