Loading...
Harr, Walter George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter George Harr Male Date of Death Age If Veteran of U.S. Armed Forces, January 04, 2020 75 War or Dates 10/05/1965-10/04/1967 Place of Death Hospital, Institution or City, Town or Village Albany Street Address DVAMC 113 Holland Avenue Albany, NY 12208 Manner of Death®Natural Cause Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Vigneau, Edward MD. Address 113 Holland Avenue Albany, NY 12208 Death Certificate Filed Alb District Number Register Number Albany City, Town or Village y 0198 002 ❑Burial Dat Wete r Crema ory ❑Entombment 1 7 D e- Ad ss Cremation u d Date Place Removed Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home I Q(/ Address 1PIUA Z.. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r m ins d scri ed ve t7ndicated. Date Issued 1-4-2020 Registrar of Vital Statistics�i. incyt'on — (signature) District Number 0198 Place DVAMC, 113 Holland Avenue, Albany, New York 12208 1 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 15 10 Place of Disposition (address) (section) ATer3' (grave number) Name of Sexton or Person in Ch;�rge of Pre ses / (plea print) Signature Title (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) 013219 Receipt Human remains of ' if-' delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#T— -