Loading...
Lindheimer, Clarence ittil NEW YORK STATE DEPARTMENT OF HEALTH t Burial - Transit Permit Vital Records Section Name First Middle Last Sex CLARENCE T. LINDHEIMER MALE `' Date of Death Age If Veteran of U.S.Armed Forces, 06/11/2015 68 War br Dates NO fo. Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER l _ tt Manner of Death Natural Undetermined Pendin9 ® ❑ Accident ❑ Homicide ❑ Suicide IJJ Cause ❑ Circumstances ❑ Investigation • " Medical Certifier Name Title ILI CI MEDAROV BORIS MD Address 43 NEW SCOTTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number • City,Town or Village City of Albany 101 1244 Date Cemetery or Crematory ❑ Burial 06/15/2015 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q', 0 and/or Address I_ Hold CO Date Point of CL Transportation Shipment N 0 By Common Destination Ct Carrier ❑ Date Cemetery Address Disinterment 0 Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMER FUNERAL HOME 01077 • Address A, 123 MAINSTORRE ARGYLE, NY 12809 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address te UI u• Permission is hereby granted to dispose of the human remains descr'•-• above as indicated. 2 Date 06/11/2015 Registrar of Vital Statistics �- -�` c= ` k(I' 17_ 62 Issued ature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance�I with this permit on: Z Date of Disposition (0Ii11(r Place of Disposition .rp4/U.,,: Cato+— D (address) W' co) W (section) (lot number) (grave number) 0 /if Z' Name of Sexton or Person in Charge of Premises G""-'�� —CL./Al* (please print) f k Signature X Title fl14 P� (over) DOH-1555 (02/2004)