Certificate of Death



Source Information    |    Media    |    All

  • Title Certificate of Death 
    Short Title Death Certificate for Walter N. Webert 
    Author New York State Department of Health 
    Publisher July 12, 1971, New York State Department of Health, Albany New York 
    Repository New York State Department of Health 
    DATE 28 Nov 2004 
    MEDI Vital 
    _PAREN
    Source ID S28 
    Text State File Number: 053634
    Recorded District: 3202
    Register Number: 683

    New York State
    Department of Health
    Bureau of Vital Records
    Certificate of Death
    DECEASED:
    1. Name: Walter N. Webert
    2. Sex: Male
    3A. Date of Death: 7-11-71
    3B. Hour of Death: 5:20 A.M.
    4. Race: white
    5. Age: 69
    6A. Veteran of U.S. Armed Forces: No
    6B. If yes, specify war, or dates of service:
    7A. County: Oneida
    7B. Town:
    7C. City or Village: Utica
    7D. Length of stay in Town, City or Village: 29 years
    7E. Hospital or other institution (If neither, give street & no.): Faxton Hospital
    8. State of Birth: N.Y.
    9. Decedent Born: 11-23-01
    10. Citizen of what country: U.S.A.
    11. Marital Status: Divorced
    12: Surviving spouse (if wife, maiden name):
    13A. Usual occupation (even if retired): Carpenter
    13B. Kind of business or industry: Generalized
    13C. Social Security No.
    RESIDENCE:
    14A. State: N.Y.
    14B. County: Oneida
    14C. Town:
    14D. City or Village: Utica
    14E. Within the corporate limits?: Yes
    14F. Street and Number: 616 Varick Street
    PARENTS:
    15A. Father's Name: Anthony Webert
    15B. Mother's Maiden Name: Eva Biggers
    16A. Informant's Name: Mrs. Charles Hand
    16B. Mailing Address: (include zip code): 642 Varick Street, Utica, N.Y. 13502
    MEDICAL CERTIFICATION
    Part I
    Death Was Caused By
    17. Immediate Cause
    (A) Obstructive Pulmonary Emphysema
    Approximate Interval between onset & death: 5 years
    Part II
    Other significant conditions: Conditions contributing to death but not related to cause given in Part I (A): Cor. Pulmonale
    18A. Autopsy?: No
    [parts 18B. through 19G. not completed]
    TO BE COMPLETED BY CERTIFYING PHYSICIAN ONLY
    20. Part 1
    A. To the best of my knowledge, death occurred at the time, date and place and due to the causes stated
    Signature: Charles R. Markason, M.D. 7-12-71
    B. The physician attended the deceased
    from: 10-25-66 to: 7-12-71
    C. Last seen alive: 7-10-71
    21. Name and address of certifier (Physician, coroner, medical examiner, coroner's physician, medical director): Charles R. Markason, M.D. 1424 Genesee St., Utica, N.Y.
    BURIAL:
    22A. Burial 7-14-71
    22B. Place of burial, cremation or removal: St. Joseph Cemetery
    22C. Location (City or Town, State): Yorkville, N.Y.
    23A. Name and address of funeral home: Ryczek Funeral Home, 604 Cottage Pl., Utica, N.Y. 13602
    23B. Registration No.: 02147
    24A. Name of Funeral Director: Edmund J. Ryczek
    24B. Signature of funeral director: Edmund J. Ryczek
    24C. Registration No. 04891
    25A. Signature of Registrar: M. B. Monsay
    25B. Date filed: 7-12-71
    26A. Burial or removal permit issued by: M. B. Monsay
    26B. 7-12-71 
    Linked to Walter N. Webert 

  • Photos
    My grandfather's death certificate
    My grandfather's death certificate