Loading...
Roberts, Max ft 3 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit ermit Vital Records Section c Name First Middle Last Sex Max Oliver Roberts Male Date of Death Age If Veteran of U.S.Armed Forces, 05/05/2016 16 Days War or Dates No I-- Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address Albany Medical Center Hospital d Manner of Death ® Natural Homicide ❑ Undetermined ❑ Pending U Cause ❑ Accident ❑ ❑ Suicide Circumstances Investigation 0 Medical Certifier Name Title CI Marilyn Fisher MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 981 Date Cemetery or Crematory ❑ Burial 05/09/2016 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address Hold CO Date Point of O Transportation Shipment CO ❑ By Common a Carrier Destination ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. Saratoga Springs, NY 12866 H Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above w, Address WI a Permission is hereby granted to dispose of the human remains ' ed above as indicated. / 1 Date 05/06/2016 Issued Registrar of Vital Statistics ���� (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: li Date of Disposition 5 frill. Place of Disposition 1/2/44, rt' 9rt..-. (address) 2 w (section) lot number) (grave number) 0 ' lf W Name of Sexton or Person in Charge of Premises j rgn� >t w+�'� (please print) 4 Signature L1 Title CILC MIV� (over) DOH-1555 (02/2004)