Loading...
Steinhauer, Albert L NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Albert Joseph Steinhauer Male Date of Death Age If Veteran of U.S. Armed Forces, . 08/28/2017 73 Years War Or Dates 1964-1966 Pote Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation w Medical Certifier Name Title — Michael Adams MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number � City, Town or Village Glens Falls 5601 462 ®Burial Date Cemetery or Crematory 09/01/2017 Pine View Cemetery ❑Entombment Address ❑Cremation Queensbury Town, New York Date Place Removed 7;40 Removal and/or Held and/or Address Hold Date Point of fn Transportation Shipment 4 by Common Destination A. Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address . Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Z Permission is hereby granted to dispose of the human remains described above as indicated. Date issued 08/31/2017 Registrar of Vital Statistics ito6err Acanis L&ctronuafiy,}Ygtred (signature) District Number 5601 Place Glens Falls, New York Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1.4 Date of Disposition Q Ii I/} Place of Dispositi n 2l r it 4). Z��.�2ow+v (address) ILI .-- .13 - B cti n) (lot number) (grave number) Name of Sex on or Person in Charge of Premises O/t/A)16 L / 1) t< II ( ase print) = Signature ,- QLo(M Titl r � 9� (over) DOH-1555 (02/2004)