Loading...
Mayer, Reinhard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit MI Name First Middle LastSex Reinhard Albert ayer Male Date of Death Age If Veteran of U.S. Armed Forces, 12/24/2013 71 years War or Dates Place of Death Hospital, Institution or Z CNPMwn or ViliNAXX Greenfield Street Address 81 Locust Grove Road Iii Manner of Death❑Ddatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending MI Circumstances Investigation ;u Medical Certifier Name Title 4.41 John Delmonte Jr. M D. Addr3ssare Lane Suite 300, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number IN Ci , Awn or ViIX Greenfield 4557 21 Ni❑Burial Date Cemetery or Crematory 12/27/2013 Pine View Crematorium M El Entombment Address ❑cremation Queensbury, New York Date Place Removed Removal and/or Held 2 [—I and/or Address U) Hold 0 Date Point of th Li Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address iiiii ❑Reinterment Date Cemetery Address s> Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 ! Address 402 Maple Avenue, Saratoga Springs, N Y12866 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above 2 Address IX Lu 94 Permission is hereby granted to dispose of the human remains described above as indicated. iii Date Issued 12/26/2013 Registrar of Vital Statistics" 't-� (signature) District Number 4557 Place Greenfield il I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �J it to Date of Disposition iaa-�F-i3 Place of Disposition 1'1ntVbW nn1 C — 2 (address) AU W. IX (section) (I number) (grave number) ci Name of Sexton or Person in Charge of Premises '' z (pleasA print) iiiiii Signature4,A-: Title Oii; mt-TO& (over) DOH-1555 (02/2004)