Loading...
Pena, George -� ZZL NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Pena Male Date of Death Age If Veteran of U.S. Armed Forces, 03 / 10 / 2020 66 War or Dates N/A Place of Death Hospital, Institution or City, Town or Village Milton Street Address 8 Van Tassel Lane Q Manner of Death Natural Cause ❑Accident Homicide Suicide ❑Undetermined Pending Circumstances Investigation W Medical Certifier Name Title John Mongan DO Address 3 Care Ln #300, Saratoga Springs, NY 12866 Death Certificate Filed District Number 6 Register Number City, Town or Village Milton < ' Burial Date Cemetery or Crematory 03 / 12 / 2020 Pine View Crematory Entombment Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment 470 by Common Destination Carrier Disinterment Date Cemetery Address Q 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 re ns descri ed a ove as indicated. Date Issued 3 t� lxrz o Registrar of Vital Statistics (signature) District Number b Place Milton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W. Date of Disposition Place of Disposition (address) (section) (lot number) (grave number) Name of Sexton or Person ip Cha ge of Pr ises �`i L (ple se punt) tu Signature Title '* (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) 13 4 9.1 Receipt Human remains of delivered on , 20 Pj'e View Cemetery Representing the funeral home named on burial permit %Official Funeral Directors Reg.or License#