Loading...
St. John, Genesis ft 4' OV NEW YORK STATE DEPARTMENT OF HEALTH . . Burial - Transit Permit Vital Records Section Name First Middle Last Sex Genesis Joseph Scott St. John Fetal Date of Death Age If Veteran of U.S.Armed Forces, 12/13/2012 Fetal War or Dates No I— Place of Death Hospital, Institution W City ,Town or Village City of Albany or Street Address Albany Medical Center Hospital 0 Manner of Death Natural Undetermined Pending v qd-a i Li Natural ❑ Accident ❑ Homicide El Suicide ❑ Circumstances ❑ Investigation W Medical Certifier Name Title G W. Bruce Clark MD Address 585 New Loudon Road Latham, NY 12110 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 lei.- Date Cemetery or Crematory ❑ Burial 12/21/2012 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury NY Date Place Removed Z Removal and/or Held O ❑ and/or Address F- Hold N Date Point of it Transportation Shipment (/) ❑ By Common p Carrier Destination ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Maynard D. Baker 01130 Address 11 Lafayette Street Queensbury, NY Name of Funeral Firm Making Disposition or to Whom ` Remains are Shipped, If Other than Above 2 Address W a-' Permission is hereby granted to dispose of the human remains described,above as inndicated. Date 12/21/2012 Registrar of Vital Statistics ! Q • l Issued (signature) y 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: zDate of Disposition (Z-nv It Place of Disposition .?tit ew Cr rc+drrvN,a tu (address) Lt.l CO cc (section) (lot number) (grave number) 0 G Z Name of Sexton or Person in Charge of Premises P,ite( - watt tV t (please print) Signature Title C e41tlPrt c�JI, (over) DOH-1555 (02/2004)