Loading...
Wheeler, Mary NEW YORK STATE DEPARTMENT OF HEALTH A 0(3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Adelaide Wheeler Female Date of Death Age If Veteran of U.S.Armed Forces, September 29, 2014 61 War or Dates No (— Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center G Manner of Death Natural El ❑ Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation W; Medical Certifier Name Title o Gregory Wu MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1822 Date Cemetery or Crematory ❑ Burial October 1, 2014 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold Cl, 0 Date Point of Q. Transportation Shipment co" ❑ By Common p CI Carrier Destination ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above �' Address W a Permission is hereby granted to dispose of the human remains described a ve as Indicated Date September 30, 2014 Registrar of Vital Statistics z ' i �/ P�� Issued g (sign ure)�✓� / f 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 10/l[ly Place of Disposition �►i1)u�.t' er ar,,.� L (address) w CO re (section) (lot number) (grave number) 0 o SAName of Sexton or Person in Charge of Premises tstifi,_ 11.1 (please print) '���"",�� Signature — Title ►f1.M (over) DOH-1555 (02/2004)