Loading...
Altamari, Louis NEW YORK STATE DEPARTMENT OF HEALT 1 It + Vital Records Section Burial - Transit Permit Name First Middle Last Sex Louis Arthur Altamari Male Date of Death Age If Veteran of U.S. Armed Forces, 02/01/2014 92 years War or Dates 1942-1946 Place of Death Hospital, Institution or W XXown or X Glenville Street Address Glendale Home W ❑ El• Manner of Death ,Natural Cause ❑Accident ❑Homicide ❑SuicideUndetermined ❑Pending Circumstances Investigation iii Medical Certifier Name Title 0 Bong K. Yee M. D. Address 1545 Chrisler Avenue, Schenectady, N. Y. 12303 Death Certificate Filed District Number Register Number Crown or\AMAX Glenville 4651 9 ❑Burial Date . Cemetery or Crematory ❑Entombment 02/03/2014 Pineview Crematory Address jj Cremation Queensbury, N Y Date Place Removed i ❑Removal and/or Held and/or Address F=` Hold 0 Date Point of ti❑Transportation Shipment Q by Common Destination r1p� ❑Disinterment Date _ _ Cemetery Address ._ ___ ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral,Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saatoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tip ILI • Permission is hereby granted to dispose of the human remain d scribed abov as'rnd Cate . Date Issued" 02/03/2014 Registrar of Vital Statistics /� (signature) District Number 4651 Place Glenville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z I I Date of Disposition 2/Lf/IN �C,.Place of Disposition u u+w [ ,w-,tar;` a (address) ter (section) (lot numbery- (grave number) CI Name.of Sexton or Person in Char a of Premises l my /r iW t ' ► (please print) , i Signature Title Cl2i"wi49t (over) DOH-1555 (0212004)