Loading...
Corbett, Joan NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transr ermit Vital Records Section Name First Middle Last Sex JOAN VIRGINIA CORBETT FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 02/13/2015 85 War or Dates Place of Death Hospital,Institution City,Town or Village City of Albany or Street Address ` ALBANY MEDICAL CENTER Manner of Death Natural Undetermined Pending ® [�0 Accident ❑ Homicide ❑ Suicide ❑ Cause Circumstances Investigation Medical Certifier Name Title NATHANIEL NOWACKI MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Registe"Number City,Town or Village City of Albany 101 350 Date Cemetery or Crematory ❑ Burial 02/17/2015 PINEVIEW CREMAOTRY 0 Entombment Address Cremation QUEENSBURY, NY 40, Date Place Removed Removal and/or Held ❑ and/or Address Hold Date Point of Transportation Shipment x ❑ By Common Carrier Destination �3'k( M 0 Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMER F.H. 01078 Address 136 MAIN ST SO GLENS FALLS NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains des ' above as indi t) / Date 02/13/2015 Registrar of Vital Statistics (1rQQ_' Issued (signs ure) 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: Date of Disposition Z1l1I I'S Place of Disposition 1e01). Gr eiti-- (address) (section) � (lot number) grave number) Name of Sexton or Person in Ch rge of Premises �i' as) Soo (please print) I 1. , l 'is►, Signature Title (over) DOH-1555(02/2004)