Loading...
Gaynor, Jr. Roger Louis NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roger Louis Gaynor, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 03 / 01 / 2020 76 War or Dates 1963-1967 }- Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address 26 Zephyr Lane Uj 0 Manner of Death®Natural Cause ❑Accident Homicide Suicide ❑Undetermined �Pending Circumstances Investigation 0. Medical Certifier Name Title Sanjay Taneja MD Address 294 Grand Ave, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga SpringsLys rl Burial Date Cemetery or Crematory 03 / 03 / 2020 Pine View Crematory Entombment address FCremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 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 Permission is hereby granted to dispose of the human remai described above as indicated. Date Issued 3- _0 2D Registrar of Vital Statistics (Jignwrer District Number L4St7 l 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 to Place of Disposition IL 1,7tvfu— (address) (section) (lot number) (grave number) Name of Sexton or Person 7Che ZfPmises r• �a (plebse print) Signature Title (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) .m Receipt Human remains of delivered on , 20_ Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#