Loading...
Lohret, Michael frtiN NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section . f ... Burial - Transit ermit Name First ,r- Middle Last Sex Michael S. Lohret Male Date of Death Age If Veteran of U.S.Armed Forces, August 15, 2012 48 War or Dates Yes I—'; Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center 0 Manner of Death Natural Undetermined Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation tJ Medical Certifier Name Title W G Jennifer DiMuro MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1567 Date Cemetery or Crematory ❑ Burial August 17, 2012 Pine View Crematory 0 Entombment Address ® Cremation Queensbury, NY Date Place Removed Z ❑ Removal and/or Held and/or Address Hold N 0 Date Point of d Transportation Shipment co ❑ By Common Q Carrier Destination ❑ • Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01077 Address 123 Main Street, Argyle, NY 12809 FName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above aAddress W EL Permission is hereby granted to dispose of the human remains described abo as,indicate Date August 17, 2012 AA Registrar of Vital Statistics ' � • /W0' / Issued (signs re 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: Z Date of Disposition 4'li-('L Place of Disposition ''kUk✓ City rl4..,, w (address) 2 w co re (section) . (lot number) (grave number) 0 0 Z' Name of Sexton or Person in Charge of Premises Ar,s4Ll W°'� (please print) Signature 2Title CA45 M1Yra_ (over) DOH-1555 (02/2004)