Loading...
Zimmer, Peter NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1 ▪ Name First - Middle Last Sex PETER JAMES ZIMMER MALE ▪ Date of Death Age If Veteran of U.S.Armed Forces, r 1• 1/13/2017 61 War or Dates Place of Death Hospital, Institution Cit ,Town or Villa e Cit of Alban or Street Address ST. PETERS HOSPITAL Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause _ Circumstances Investigation I'll` Medical Certifier Name Title 4:1VINCENT WONG MD 44 Address 2 PALISADES DR., ALBANY NY 12205 Death Certificate Filed District Number Register Number : City,Town or Village City of Albany 1011470 Date Cemetery or Crematory ❑ Burial 11/14/2017 PINE VIEW CREMATORY ❑ Entombment Address F4 Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0' ❑ and/or Address 1- Hold CO Date Point of 0 Transportation Shipment N ❑ By Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home COMPASSIONATE FUNERAL CARE, INC. 00364 A• ddress 402 MAPLE AVE., SARATOGA SPRINGS NY 12866 = Name of Funeral Firm Making Disposition or to Whom `; Remains are Shipped, if Other than Above A• ddress Lu Permission is hereby granted to dispose of the human remains describ/'t.t't't '1 das in Date 11/13/2017 Registrar of Vital Statistics - Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: b' Date of Disposition p 11 114 111 Place of Disposition p> a�.J e tw` . (address) Ili y' Q (section) (lot number) (grave number) t] Name of Sexton or Person in Charge of PremisesIli AIL 3 rn�4 (please print) Signature A Title tOF Ma (over) DOH-1555 (02/2004)