Loading...
Sommer, Sr. Herbert NEW YORK STATE DEPARTMENT OF HEALTH _ r I 00 Vital Records Section - Burial - Transit Permit ;n„ Name First Middle Last Sex Herbert R Sommer, Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, February 15, 2012 83 , War or Dates Fes Place of Death Hospital, Institution or :Z City, Town or Village Saratoga Springs Street Address 83 King Rd. ri; Manner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending US Circumstances Investigation tis: Medical Certifier Name Title p John Koella,MD Address 3049 Rt 50 N Saratoga,NY 12866 >i. Death Certificate Filed District Number � Register Number City, Town or Village Wilton '� ❑Burial Date Cemetery or Crematory February 16, 2012 j Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 9 and/or Address ,l— Hold co O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1-1 Reinterment Date Cemetery Address :_: Permit Issued to i Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom k*.: Remains are Shipped, If Other than Above E Address 10 F,t' Permission is hereby granted to dispose of the human remains described above�as indicated. Date Issued ci4�, Registrar of Vital Statistics l � IS7/. � (si ature) , District Number % Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /� W Date of Disposition ce ,, fl t tout Place of Disposition ,�UtG,y Cre�,.�`f er,,..�. W (address) co rG (section) , (lot numb (grave number) pName of Sexton or Person in Ch rge of Premises 71tr .)L- e{ - Z (please print) W Signature Title (e r A-!Oi (over) DOH-1555(02/2004)