Loading...
Balfour, John NEW YORK STATE DEPARTMENT OF,iEALTH , Vital Records Section Burial - Transit Permit Name First Middle Last Sex zit k John Alfred Balfour Male Date of Death Age If Veteran of U.S. Armed Forces, 10/28/2017 77 Years • War or Dates . Place of Death Hospital, Institution or City, Town or Village Saratoga springs Street Address Saratoga Hospital Manner of Death 0 Natural Cause E Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Stephen Offord MD Ay, Address 4r 211 Church St,Saratoga Springs,New York 12866 k Death Certificate Filed District Number Register Number " City, Town or Village Saratoga Springs 4501 534 ❑Burial Date Cemetery or Crematory 11/01/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed : ❑Removal and/or Held and/or Address ,r`„r Hold Date Point of ❑Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address 4❑Reinterment Date Cemetery Address 74 Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address VI 53 Quaker Rd,Queensbury,New York 12804 - Name of Funeral Firm Making Disposition or to Whom ems_. Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/31/2017 Registrar of Vital Statistics yofnI'Tranck E(ectronicaaySigned- (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition 03 3 I(] Place of Disposition ell,.U,: I Cn 1'011.— (address) (section) � (lot number) (grave number) p Name of Sexton or Person in Charge of Premises Ion ~ 5/mils` Z �� (p ase print) W Signature Z� ✓L•a� Title CWfm 1— (over) DOH-1555 (02/2004)