Loading...
Walters, Jean ik NEW YORK STATE DEPARTMENT OF HEALTH ` Burial - Transit Permit Vital Records Section Name First Middle Last Sex Jean M. Walters Female Date of Death Age If Veteran of U.S.Armed Forces, 09/27/2014 68 War or Dates No i` Place of Death Hospital, Institution Ill• City, Town or Village City of Albany or Street Address Albany Medical Center O Manner of Death ® Natural ❑ Undetermined ❑ Pending ❑ Accident ❑ Homicide ❑ Suicide W' Cause Circumstances Investigation V Medical Certifier Name Title in George Suryal MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1826 Date Cemetery or Crematory ❑ Burial 10/02/2014 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held — ❑ and/or Address Hold CO Q Date Point of p. Transportation Shipment co ❑ By Common Destination Ci Carrier ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Brewer Funeral Home Inc. 00211 =:' Address 24 Church St. Lake Luzernem NY 12846 NName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IL I_ Permission is hereby granted to dispose of the human remains de • bove as indicated Date 09/30/2014 r. Registrar of Vital Statistic Issued ignature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordancer with this permit on: li Date of Disposition IOi'21/N' Place of Disposition dU..., I r is....., w (address) w 0? r (section) i1 (lot number (grave number) 0 CI WName of Sexton or Person in Charge of Premises ' r'f} k`t k (please print) Signature 4f ... Title (17A-WW (over) DOH-1555 (02/2004)