Loading...
Sayer, Franz NEW YORK STATE DEPARTMENT OF HEALTH tr CO3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Franz Sayer Male Date of Death Age If Veteran of U.S. Armed Forces, December 3, 2011 94 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El 1---I Pending 111 0.i.i CircumstancesInvestigation Medical Certifier Name Title Bernardo R Villajuan, Dr. Address 48 East Street Fort Edward, NY 12828 Death Certificate Filed Drict�stN�um?r R�gjst�Number City, Town or Village �� o�� 0 Burial Date Cemetery or Crematory December 7, 2011 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of in Transportation Shipment by Common Destination 0 Carrier [:I Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 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 remains described move as indicated. Date Issued tp-t c- I 11 Registrar of Vital Statistics Cat R A ---_—, (signature) District Number ,,D- Place ) 0 ty,.i-- oc 0 i_,�es2,. I certify that the remains of the decedent identified above were disposed of in accor c with this permit on: Date of Disposition 12/07/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numbery... ``�' (grave number) Name of Sexton or Person in Charge of remises d��s+ 2 t)rlt'1 (please print) /AL Si nature Title ���AT 111 Ut, (over) DOH-1555 (0 /2004)