Loading...
McCauley, John NEW YORK STATE DEPARTMENT OF HEALTH 1 f 5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex John William McCauley Male Date of Death Age If Veteran of U.S. Armed Forces, 17077014 91 War or Dates 1943-1945 l Place of Death Hospital, Institution or Cityiii , pillage Albany Street Address 113 Holland Ave. Q Manner of Death®Natural Cause Accident 0 Homicide 0Suicide �Undetermined Pending l Circumstances Investigation Ili Medical Certifier Name Title Q. M.D. Address - 113 Holland: Ave., s Death Certificate Filed District Number Register Number > > City, ICMCWOOttne Albany 198 189 OBurial Date ^^ + 1 C)\ \I Cemete or Crematory ❑Entombment `dam / p;,:e_ ,w C rt. a\-o.- Address ®cremation ��"lCb"`- ( '� 7�.at ti_L'3 v„ Date I F'lace Removed ' - Removal ' I and/or Held ... and/or Address CZ Hold . s_ --_ __-- Date Point of Transportation Shipment ci by Common Destination iiig Carrier :: Disinterment Date Cemetery Address iip Reinterment Date Cemetery Address Permit Issued to m ;� t� Registration Number Name of Funeral Home Mq:1�fat).._ V. RAW 16Nt RAL i4c t- C AC3 0 Address 't\ LA FAk E -rrc: Sr Gov 6-�►.1 5(3.3 tZti tJ '1 tar` ot4 loi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ui Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 120714_ Registrar of Vital Statistics James Arrington, Manager VSC _ __ (signature) District Number 198 Place DVAMC Albany, NY 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k iii Date of Disposition I i('ilii Place of Disposition , C. F._. AAA iw • 2 (address) tu ce (section) (lot number) (grave number) Ct ci Name of Sexton or Person in Charge of Premises 6 ..bi e.44 �*� (please print) Signature �� Title Cat fliAtTe- (over) DOH-1555 (02/2004)