Loading...
Austin, John ' h ., ,, NEW YORK STATE DEPARTMENT OF HEALTH Z46 Vital Records Section w, Burial - Transit Permit Name First Middle Last Sex John E. Austin Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 03 / 2015 77 War or Dates No 14 Place of Death Hospital, Institution or it City, Town or Village City of Albany Street Address Albany Medical Center Hospital Q Manner of Death®Natural Cause Accident 0 Homicide 0 Suicide Undetermined ❑Pending tit Circumstances Investigation al Medical Certifier Name Title i9 Vin Patil M.D. Address < i AWE, 43 New Scotland Ave, Albany, NY 12208 Death Certificate Filed District Number Register Number "`' City of Albany 0101 City,Town or Village 7(00 il D8urial Date Cemetery or Crematory a 04 / 07 / 2015 Pineview Crematory w: Q Entombmentffi Address tilil 1g Cremation Queensbur y, New York iiiiil Date Place Removed Z Removal and/or Held tii.❑and/or Address N Hold 0 Date Point of 6❑Transportation Shipment 0 by Common Destination s Carrier Si Date Cemetery Address •:<<,Q Disinterment Date Cemetery Address 0 Reinterment Permit Issued to Registration Number `'r Alexander Funeral Home, Inc. 00037 4:x Name of Funeral Home 4.v.` tg Address cats 3809 Main Street, Warrensburg, NY 12885 w:€: t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC Ii# Ai Permission is hereby granted to dispose of the emains descri ed abov s ndicated. 2 Date Issued 4/6/2015 Registrar of Vit tistics s::• signature) District Number 0101 Place city of Albany , New York •'" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: U • Date of Disposition qi`tiJ K' Place of Disposition ,,�, .,,� Cat,,.... 2 (address) M. (section) (lott umber) (grave number) O Name of Sexton or Person iri Charge of Premises - G"vr^ z • (please print) • Signature ' 4 Title -:#1,104_ • (over) DOH-1555 (02/2004)