Loading...
Norton, James NEW YORK STATE DEPARTMENT OF HEALTH F 1741 Vital Records Section Burial - Transit Permit 7 Middle Last Name First Sex AA JAMES W. NORTON MALE E Date of Death Age If Veteran of U.S.Armed Forces, 2/18/2018 38 War or Dates Place of Death Hospital, Institution City ,Town or Village City of Albany or Street Address 28 MAPLE RIDGE AVE. _ la Manner of Death Natural Undetermined Pendin 1 ❑ Cause ❑ Accident ID Homicide ❑ Suicide ❑ ® g Circumstances Investigation Medical Certifier Name Title PAUL L. MARRA CORONER Address 11 112 STATE STREET, ALBANY, NY ty Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 00417 Date Cemetery or Crematory ❑ Burial 2/21/2018 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY 1 Date Place Removed Z Removal and/or Held 0, ❑ and/or Address 1F Hold U) Date Point of IL Transportation Shipment CO ❑ By Common Destination CI Carrier El Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home COMPASSIONATE FUNERAL CARE INC. 00364 Address 4 402 MAPLE AVE. SARATOGA SP. NY 12866 I _ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above =L' Address W AV Permission is hereby granted to dispose of the human remains describe oveg in ' d. Date 2/21/2018 Registrar of Vital Statistics Issued (signature) District Number 101 Place City of Albany, NY A I certify that tt'e remains of the decedent identified above were disposed of in accordance with`� this permit on: Z Date of Disposition Zi iiIi ' Place of Disposition ' v Vs„. I vr`_ w (address) 2 w' c (section) d (lot number) (grave number) 0 0 Z' Name of Sexton or Person in Charge of Premises ar: SA--41 w (please print) `� Signature Lam( Title itE 9/_ (over) DOH-1555 (02/2004)