Loading...
Travis, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Travis Male Date of Death Age If Veteran of U.S. Armed Forces, 01/18/2015 65 years War or Dates No j- Place of Death Hospital, Institution or Ritodown or Wilton Street Address 9AR NnrthPrn Pins Rd f Manner of Death Natural Cause ❑Accident ❑Homicide 0 Suicide ❑Undetermined El Pending ua Circumstances Investigation ill Medical Certifier Name Title CI Michael Sikirica Md Address 50 Broad Street Waterford Ny 12188 Death Certificate Filed District Number Register Number down or\MINX Wilton 4569 6 . ❑Burial Date Cemetery or Crematory ❑Entombment 01/21/2015 Pine View Cemetery Address ;:.:N[ remation Queensbury Date Place Removed Z Removal and/or Held 9❑and/or Address CA Date Point of IZ Transportation Shipment C by Common Destination gi Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address iiiiig Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 iig Address 402 Maple Ave. Saratoga Springs N Y 12866 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address I ILI CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/21/2015 Registrar of Vital Statistics !l/f//�/k�` " nature) District Number 4569 Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k'' 1Lt Date of Disposition I/ZZMir Place of Disposition g,,L G- i3: 2 (address) I<it to re (section) (lot number) (grave number) Q ct Name of Sexton or Pe on in Charge of Premises .- St^At Zr (please print) la Signature �? L Title n%,l+1tfON (over) DOH-1555 (02/2004)