Loading...
Auer, Jack 4 Z33 NEW YORK STATE DEPARTMENT OF HEALTH , Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jack H Auer Male ::' Date of Death j Age ' If Veteran of U.S. Armed Forces, May 1, 2011 79 , War or Dates . Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center tit Manner of Death I Natural Cause X Accident n Homicide Suicide Undetermined Pending IS; Circumstances Investigation tis° Medical Certifier Name Title g, Herman Thomas Coroner Address 112 State Street,Albany,NY „;= Death Certificate Filed ! District Number Register Number City, Town or Village Albany 10 I %"-a I ❑Burial Date Cemetery or Crematory May 4, 2011 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date 1 Place Removed Z Removal 1 ; and/or Held and/or 1Address H Hold 0 I Date Point of a. N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address s. Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, NY 12804 ;a Name of Funeral Firm Making Disposition or to Whom kiiii, Remains are Shipped, If Other than Above , ° Address IX, tit PA Permission is hereby granted to dispose of the hu n remains described ab.ve as indicated. Date Issued S) a I i j Registrar of Vital Statistics w . (si.nature) 0. District Number Place Alban ' JDI y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 5-t. i( Place of Disposition Pt nt V,t w L f Vin.C{o i'iun. 2 (address) W Cl) •re (section) { (lot numl�r (grave number) QName of Sexton or rson in Charg of Premises ! 1iis- is Jponit- Z (please print) W SignatureTitle Ci" Eirp,iC� 11:1_, (over) DOH-1555(02/2004)