Loading...
Albrecht, Ernest NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 137 Name First Middle Last Sex Ernest R Albrecht Male Date of Death Age If Veteran of U.S. Armed Forces, March 7, 2012 81 War or Dates Place of Death Hospital, Institution or iiiCity, Town or Village Glens Falls Street Address Glens Falls Hospital W' Manner of Death X❑ Natural Cause Accident El Homicide El Suicide Undetermined Pending 0 Circumstances Investigation FL Medical Certifier Name Title Frances Bollinger MD, Address 161 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number Register Dumber City, Town or Village 5601 11 er ❑Burial Date Cemetery or Crematory March 8, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed _z ❑ Removal and/or Held and/or Address F. Hold la Date Point of 0 El Transportation Shipment COby Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address Et al `=' Permission is hereby ranted to dispose of the human remains describ above a 'ndi -}" a 08 2jj Registrar of Vital Statistics / ��,� ` � Date Issued 3 v g (signature) District Number 5601 Place / 4. /4,/y iZ q0 F- I certify that the remains of the decedent identified above were disposed ofof in accordance,�` with this permit on: WDate of Disposition time' li fait Place of Disposition FriOki° C0140r. (address) W (section) ` clot number)r (grave number) 0 Name of Sexton or P rson in Ch ge of Premises t++ it Z (please print) W Signature Title C�'pm ipr� (over) DOH-1555 (02/2004)