Loading...
Larson, Alfred II 301 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit i Name First Middle Last Sex Alfred J.Larson Male Date of Death Age If Veteran of U.S. Armed Forces, 04/12/2018 82 Years War or Dates Place of Death Hospital, Institution or 5 City, Town or Village Albany Street Address Albany Medical Center Hospital ci Manner of Death El NaturalCause ❑Accident El Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation et ta Medical Certifier Name Title 0 Anna Wu MD Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number J City, Town or Village Albany 0101 0834 - Date Cemetery or Crematory sue❑Burial 04/16/2018 Pineview Crematory }El Entombment7,1 Address }- ®Cremation Queensbury Town, New York Date Place Removed 2❑Removal and/or Held and/or Address Hold Date Point of tuTransportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jiuson Funeral Home Inc 00885 : Address 46 Williams Street,Whitehall Village,New York 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tti 11--` Permission is hereby granted to dispose of the human remains described above as indicated. {- Date Issued 04/16/2018 Registrar of Vital Statistics 'DanielleSGic(espie(E(ectronica1TySigned (signature) District Number 0101 Place Albany, New York IF_ b I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1, lid Date of Disposition tII13 I( Place of Disposition f�V.,_. 7,.w,rdor;�,� (address) in te to (section) l(lot number) (grave number) dName of Sexton or Person in Charge of Premises thr•�t .- Sm.-44 (pl se print) 1 Signature �i -c— Title IYf,I TUC (over) DOH-1555(02/2004)