Loading...
Bayer, Harry vyi li NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harry V. Bayer Male Date of Death Age I If Veteran of U.S. Armed Forces, 09 / 01 / 2017 86 War or Dates •i Place of Death Hospital, Institution or 3 City, Town or Village Wilton Street Address 201 Wilton Commons Dr. u Manner of Death® Natural Cause C Accident El Homicide _Suicide Undetermined —Pending Circumstances —Investigation ;u Medical Certifier Name Title Q John E. Lukaszewicz MD Address 84 Broad St. , Glens Falls, NY 12801 Death Certificate Filed District Number 4/-5'69 Register,J,V ber City, Town or Village Wilton �// 0Burial Date Cemetery or Crematory 09 / 05 / 2017 n Entombment Pine View Crematory Address Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held ,, and/or Address 7 Hold fl Date Point of Q Transportation Shipment Cs by Common Destination Carrier Disinterment Date Cemetery Address '` Q Reinterment Date i Cemetery Address Si Permit Issued to1 Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E Address Ii Permission is hereby granted to dispose of the human remai s described above as indicated: Date Issued Ci . //Registrar of Vital Statistics ,� t(.�CCL.��cc ,,.,1Gi0 /�, District Number " j (signature) G 6 lsl l Place Wiltonf.O , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 3 Date of Disposition i poi n Place of Disposition inctL.J otin•C f'dr1r✓ 2 (address) ILI at (section) a(lot number) (grave number) el Name of Sexton or Person in Charge of Premises f A�=, Q�ia` t via 2 (please print) 111 // Signature �''" • +'rt7" Title 1e-1N12e`'.. (over) DOH-1555 (02/2004)