Loading...
Avery, Peter _565 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Peter J. Avery Male l Date of Death Age If Veteran of U.S. Armed Forces, 07 / 23 / 2017 70 War or Dates N/A }- Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital ct Manner of Death El NaturalCause E Accident 0 Homicide E Suicide �Undetermined 0 Pending Circumstances Investigation 0. la Medical Certifier Name Title Theodoros Laddis MD Address 6 Medical Park Dr. Suite 205, Malta, NY 12020 • Death Certificate Filed District Number Register Number City, Town or Village Saratoga springs Lq 5 6' e'5ts/7- i!!:!!;iii OBurial Date Cemetery or Crematory 07 / 24 / 2017 Pine View Crematory aiii0Entombment Address gi Cremation Queensbury, NY Date Place Removed X g 7❑Removal and/or Held and/or Address L Hold Date Point of 0 Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 ni Address 402 Maple Ave. , Saratoga Sp., NY 12866 : Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address fr Ili Permission is he by gr nted to dispose of the human remai ri d atop 'ndicate Date Issued ""') 7 i ) Registrar of Vital Statistics (signature) District Number 1 $ D I Place Saratoga Springs , New York #r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ta / era y Date of Disposition � 2 S-f7 Place of Disposition oYJ�t/r /' II (address) tii fa l (section) ` (lot n ber) (grave number) IIName of Sexton or P h ge of Premises `�.L//a /. G Ca 2 (please print) la Signature Title C.O 41✓cv,-- (over) DOH-1555 (02/2004)