Loading...
Kaiser, Joyce NEW YORK STATE DEPARTMENT OF HEALTH o > Ni It 13 Vital Records Section Burial - Transit Pe mit Name First Middle Last Sex Joyce A. Kaiser Female Date of Death Age If Veteran of U.S.Armed Forces, February 27, 2014 71 War or Dates No t— Place of Death Hospital, Institution W City ,Town or Village City of Albany or Street Address Albany Medical Center WManner of Death Natural Undetermined Pending ® Cause El Natural El Homicide ❑ Suicide ❑ Circumstances ❑ Investigation JJ Medical Certifier Name Title CI William Raible MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 412 Date Cemetery or Crematory ❑ Burial March 3, 2014 Pine View Crematory E Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address Hold N 0 Date Point of Q. Transportation Shipment V) ❑ By Common 8 Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ce w - Permission is hereby granted to dispose of the human remains described ab ve as indicated. Date February 28, 2014 Registrar of Vital Statistics C �� " Issued (sign tur 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 3/y illi Place of Disposition 'TetgAJ Ce.-o jr,,,-. w (address) 2 w co ce (section) of number) (grave number) 0 G WName of Sexton or Person in Charge of Premises i<� r —cult (please print) Signature 4 I - Title alp (over) DOH-1555 (02/2004)