Loading...
Cleveland, Aaron NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Perri' - Name First Middle Last ,. x Aaron Cleveland : old iT r , Date of Death Age If Veteran of U.S. Armed Forces, 07 / 27 / 2017 46 War or Dates, N/A l- Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address 286 try � Manner of Death®Natural Cause El Accident 0 Homicide El Suicide ���� � = a '' Cir !Il'ivr Lion til Medical Certifier Name Title a Roberta Miller MD r ' Address 16 Crimson Oak Ct, Schenectady; NY 12309 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 01 '7° OBurial Date Cemetery or Crematory 07 / 28 / 2017 1 Pine VieW Crematory 4 ;;;;; D Entombment Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address 4 Hold Date Point of Q Transportation Shipment L by Common Destination Carrier 0 Disinterment Date Cemetery Address iiiiiiiQ Renterment Date Cemetery Address >` Permit Issued to Registration Number iiM Name of Funeral Home Compassionate Funeral Care 00364 OF Address iti 402 Maple Ave. , Saratoga Sp. , NY 12866 [ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address iIr ilk ". Permission is h1i /f ) by anted to dispose of the human remain ibe above as indicated. gn Date Issued Registrar of Vital Statistics �- ,, (signature) District Number tj 5-01 Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7/3/>/7 Place of Disposition / /��; ‘Ie4.,-c4 .e y / l (address) tai IIE (section) (lot number) (grave number) i Name of Sexton or P harge of Premises ___. _ ______________+^-/. it . vrs? 4:- 4. Z (please print) ILI Signature Title G.0.-.Q.ram 44," _ (over) DOH-1555 (02/2004)