Loading...
Bevis Jr, John NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last ' Sex John Edward Bevis Jr. Male Date of Death Age &% If,Veteran of U.S. Armed Forces, 04 / 29 / 2017 _ : War or Dates Army 1976-1979 i- Place of Death t,.,. spite', Institution or WCity, Town or Village Saratoga Street Address 104 County Road 68 0 Manner of Death®Natural Cause —Accident E Homicide Suicide Undetermined Pending Ul — —Circumstances Investigation tg Medical Certifier Name Title 0 John Delmonte MD Address 3 Care Ln Suite 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number vas- Register Number City, Town or Village Saratoga 7,D Burial Date Cemetery or Crematory 05 / 01 / 2016 1 Pine View Crematory i ii; Entombment Address Cremation Queensbury, NY Date Place Removed fi ❑Removal and/or Held and/or Address = Hold V 0 Date Point of Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Renterment Date , Cemetery Address ii!iiiPermit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Mi Address 402 Maple Ave. , Saratoga Sp. , NY 12866 gllii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Ui "` Permission is hereby granted to dispose of the human remains described above as indicated. iiE Date Issued s/i/07017 Registrar of Vital Statistics liC149.2 m (Q*— -/0 ' (signature) ii District Number -5j(p 5 Place Saratoga , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,1 Date of Disposition 61Li n Place of Disposition 'hnekli,r IPi 'Lo'+-- 2 (address) liii Cr (section) /1 (lot number) (grave number) Name of Sexton or Person in Charge of remises t '1r., f' 3t•;Ait (p ase print) Ul 4Title <r�fr+�ifit2��. Signature (over) DOH-1555 (02/2004)