Loading...
Mayer Sr., Louis NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit - Name First Middle Last Sex Louis Norton Mayer Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 01/05/2018 85 Years War or Dates Army 1- Place of Death Hospital, Institution or ZCity, Town or Village Albany Street Address Albany Memorial Hospital 0 Manner of Death X❑Natural Cause ❑Accident ❑Homicide ElSuicide ❑Undetermined ri❑Pending III Circumstances Investigation W Medical Certifier Name Title CI Frederick Griffiths MD Address 600 Northern Boulevard,Albany,New York 12204 Death Certificate Filed District Number Register Number ''; City, Town or Village Albany 0101 0029 ❑Burial Date Cemetery or Crematory 01/09/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed mri Removal and/or Held and/or Address CO Hold O Date Point of Q Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tY n' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/08/2018 Registrar of Vital Statistics DanielleS Gillespie(ECectronicallySigned) (signature) District Number 0101 Place Albany, New York • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 1/ °I I I8 Place of Disposition ?alb-1 erred 0 c W (address) M Ce (section) / (lot number) (grave number) pName of Sexton or Person in Charge of Premises CAA. J e...*t- z (pl se print) W Signature /�"r Title Tot VAR 9 (over) DOH-1555 (02/2004)