Loading...
Wachter, Albert NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Biostatistics -Vital Records Section Name First Middle Last Sex Albert Wachter Male ........................................ ............. .......`................ ..... ...................................................................................... ...........: ...........:.:::......................................._..........:._:::::::g...:_.._. _........:::. ..........................._............::................_................ Date of Death Age If Veteran of U.S.Armed Forces, Feb. 4 1989 81 War or Dates No Z. Place of Death Hospital, Institution or City,Town or Village Cambridge Street Address Mary McClellan Hospital Cause of Death Cardiac Arrest Lail Medical Certifier Name Title p; William Carroll Do Address':::::....................................................................................................................................................................................................... 88 Main Street Greenwich , New York 12834 Death:.Ce...ifi:._::. .. ....................... Certificate Filed District Number Register Number City,Town or Village Burial Date Feb. 8, 1989 Cer�lQte��r Crw ory Yin iew r matory ................. Address .................:........ . .................: ......... .......................::::::::::::::::.�::::::.::............. .:.:. ®Cremation Town of Queensbury, NY .................................................................. .................... . ...............::...........:.:::.:..:..:::.::........................::.....::. .......:..:.:.::...:::.......................... ::. Z Date Place Removed O; ❑ Removal and/or Held and/or Hold ::::........:....... ......... ::::::.::::::............::::::::::::::...........:...........:,:::.:::::,::............... ::::: Address ........... ::::::::::::::b.....:::.................:.::...::._:............:::::._:::::......::............:._.................._....._......_...._............................._....................._._............................. p. Date Point of................................................................................................................................ cni []Transportation by:. ; Shipment Common p mon Carrier ........................ ... :. Destination ................................................... ..................:::::::::::::::::::::.................................:::::::.:::::::::. ❑ Disinterment ; Date Cemetery Address Date:::::..................................................... .. ....................................................................................................... ....... .. .................. ❑ Reinterment Cemetery Address Permit Issued to Registration Number Name of Funeral Firm Flynn Bros. Inc. .....................................................::::::::008. .:.::::::::::::::::::::::.::::::::::::::: _..............__._... ........ ..............._ ...... . 29 Address .:::::.::::::::::::.:::13:::Gates....Ave......::.Schu .lerville. NY.......1.2871........................................y.........................................................................................::::::::::......::::..::,:::..::::::::::::..........._::::::: :::::::::.:::::::::::::. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address >t Permission is hereby granted to dispose of the human remains described above as Indicated. Feb. 6 Date Issued , 1989 Registrar of Vital Statistics n (signature) €< District Number Place 2�!v /IAL 61 1 certify that the remains of the decedent identified above were disof in accordance with this permit on: W: Date of Disposition `/ g Place of Disposition /'/r/1/k�/ (address) w (section) (lot number) (grave number) 57/ pi Name of Sexton o arson in harge of P emises Z (please Pr — w Signature )mt DOH-1555(9/86)p 1 of 2(formerly VS-61)