Loading...
Sporrer, Gottlieb NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gottlieb Sporrer Male Date of Death Age If Veteran of U.S. Armed Forces, March 6, 1999 89 War or Dates Place of Death Hospital, Institution or A. City, Town or Village Queensbury Street Address Hallmark/Queensbury Manner of Death❑x Natural Cause ❑Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title DR. Richard S Spitzer DR. Address 152 Sherman, Glens Fallls, NY 12801 Death Certificate Filed Distri umer� Reg ter Number .::::: City, Town or Village Queensburyis Is Date Cemetery or Crematory El Burial March 8, 1999 Pine View Cremator Address Cremation Quaker Road Queensbury, NY 12804 _ Date Place Removed 0 ❑Removal and/or Held •• and/or Address Hold Q Date Point of M.N Q Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01057 Address 82 Broadway, Fort Edward, NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is herebygranted to dispose of the human emains described above as indicated. Date Issued�lcj 1459 Registrar of Vital Statistics (signature) S Place Queensbury,New York District Numbers�9 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: &L z e6zl W. Date of.Disposition.3_ Place of Disposition �tJ (address) Uj (section) (lot n mb ,Q ( rave number.) ers 0 Name of Sexto or Pon in Charge of Premises���� g {please print) Signature Title J / DOH-1555 (10/89) p. 1 of 2 VS-61