Loading...
Virag, Louis NEW Yt*RK SATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Louis Viral Male Date of Death Age If Veteran of U.S. Armed Forces, January 24,2014 57 War or Dates _ Place of Death Hospital, Institution or 1Z City, Town or Village Malta Street Address 2865 Route 9,Apt#103 GManner of Death 'X Natural Cause + 1 Accident I I Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Michael Sikirica MD — _ — Address —— — --- _ 50 Broad Street,Waterford,NY 121.88_ Death Certificate Filed District Number Register Number City, Town or Village 0 Burial Date Cemetery or Crematory Entombment February 20,2014 Pineview Cemetery _ Address ❑Cremation_ _ Town of Queensbury, NY Date 1 Place Removed Z Removal ! and/or Held and/or Address H Hold Cl) 00 Date Point of ( 1 Transportation _ Shipment p by Common Destination Carrier 1 Disinterment Date Cemetery Address Reinterment Date Cemetery Address LPermit Issued to Registration Number Name of Funeral Home Mevec Funeral Home Inc. 01176 Address 224 Milton Avenue, Ballston Spa, NY 12020 Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above "S Address Ce IL Permission is hereb granted to dispose of the human remains described above as indicated. Date Issued 009�H Registrar of Vital Statistics — r .p(0, 'zO\ (signature) District Number 4520 Place Village of Ballston Spa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H Z 2/20/201 Pine View Cemetery w Date of Disposition lace of Disposition 2 (address) w co Horicon 6 E 1 (section) (lot number) (grave number) Q Name of Sexto or Person in Charge of Premises Connie L. Goedert Z (please print) w Su erintendent Signature Title P (over) DOH-1555 (02/2004)