Loading...
Boettcher, Fritz NEW YORK STATE DEPARTMENT OF HEALTH .-- ?ag Vital Records Section Burial - Transit Permit Name First Middle `" Last Sex FRITZ KURT BOETTCHER Male Date of Death Age If Veteran of U.S. Armed Forces, 10-27-2016 95\. War or Dates Place of Death ~ • Hospital, Institution or it City, Town or Village Schenectady Street Address 1 771 Randolph Road WW Manner of Death 0 Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title C3 Chester Burton MD Address 132 MacArthur Ave. , Cobleskill, NY 12043 Death Certificate Filed � � District Number ' 0 Register Nu er City, Town or Village 1I ❑Burial Date Cemetery or Crematory V 10-28-2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F. Hold 5' Date Point of ci. n Transportation Shipment CO by Common Destination a Carrier Date Cemetery Address E Disinterment Date Cemetery Address ❑ Renterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main Street, Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F_ Remains are Shipped, If Other than Above M Address CC W a" Permission is h reby ranted to dispose of the human remain d • -cribe abov:�/-y indi to i. Date Issued l,, Registrar of Vital Stati tics A, A 4 UJ Cam , Ii ', lit I(signature) District Number LI C pfq ( Place a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /03/ //b Place of Disposition en./d .-, rvytvol-2•_ W (address) 0'_ ce (section) (loi number) cc (grave number) LAY Name of Sexton or Person in Charge of Premises l(r‘qopLivi Jtwitti W (please rint) Signature �� • Title 0 M 0 _ (over) DOH-1555 (02/2004)