Loading...
Pyle Jr., Bert tr -. Tog NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex Bert William Pyle, Jr. Male ni Date of Death Age If Veteran of U.S. Armed Forces, 01 / 30 / 2018 82 War or Dates 1958-1961 }- Place of Death Hospital, Institution or Z City, Town or Village Milton Street Address Gateway House of Peace _ 0 Manner of Death® Natural Cause 0 Accident ❑Homicide E Suicide ❑Undetermined 7 Pending Circumstances Investigation tu Medical Certifier Name Title P. Kenneth Schwartz MD iiig Address 377 Church St, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Milton L. Sb I ®'g (Burial Date Cemetery or Crematory 02 / 01 / 2018 Pine View Crematory ®Entombment Address <± Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address go Hold Date Point of Q Transportation Shipment LS by Common Destination Carrier igii Q Disinterment Date Cemetery Address 0 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 CC ILI :. Permission is hereby granted to dispose of the human re ' s describe ove as indica d. Date Issued I 13 I I1 0 Registrar of Vital Statisti ( gn e District Number y Place Milton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition z J Z Ili Place of Disposition l I'm V , l r,n.c __. (address) tii 1e (section) A (Jot number}- (grave number) 0 666 J\ 0 Name of Sexton or Person in Charge of Pr mises r, a,.,itt (pl ase print) • . Signature 1"/ Title AVM (over) DOH-1555 (02/2004)