Loading...
McBride, Jamie NEW YORK STATE DEPARTMENT OF HEALTH ! Burial - Translt3 rmit Vital Records Section Name First Middle Last Sex Jamie Jo McBride Female Date of Death Age If Veteran of U.S.Armed Forces, 06/07/2013 55 War or Dates No 1+ Place of Death Hospital, Institution Z; City ,Town or Village City of Albany or Street Address Albany Medical Center a Manner of Death Natural Undetermined Pending ❑ ® Accident ❑ Homicide El Suicide ❑ ❑ LU' Cause Circumstances Investigation W Medical Certifier Name Title (3 Timothy Cavanaugh Coroner Address 112 State Street Albany, NY 12207 Death Certificate Filed District Number Register Number City,Town orVillage City of Albany 101 1126 Date Cemetery or Crematory ❑ Burial 06/17/2013 Pineview Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold Cl) Q Date Point of Cl.. Transportation Shipment Cl) ❑ By Common a Carrier Destination ❑ Disinterment Date Cemetery Address El Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Avenue Saratoga Springs, NY 12866 HName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address CC LU 0- Permission is hereby granted to dispose of the human remains describe above as indicate� j� Date 06/14/2013 Registrar of Vital Statistics opfu, c • ` Ji_Ilm Issued signature) 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 b 11.4113 Place of Disposition P.. a.. 64,14101 tvb.— I (address) w u) re (section) (lot number) (grave number) 0 0 Z Name of Sexton or Person in Charge of Premises A syir ,4^t�I/ (please print) Signature 74lr- . —_-_-, Title (Citt'11 iQ (over) DOH-1555 (02/2004)