Loading...
Miner, Michael 1 4 - 7o NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit gY Name First Middle Last Sex Michael Miner Male Date of Death Age If Veteran of U.S. Armed Forces, 09 / 21 / 18 56 War or Dates N/A Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs Street Address 252 Ballston Road Q Manner of Death v. Natural Cause 0 Accident Homicide Suicide �Undetermined �Pending Circumstances Investigation tu Medical Certifier Name Title Q Daniel J. Kuhn Coroner Address 40 McMaster Street, Ballston Spa., NY 12020 Death Certificate Filed District Number Register DI er iim City,Town or Village Saratoga Springs b < .ElBurial Date Cemetery or Crematory mii 09 / 24 / 2018 Pine View Crematory iiM['Entombment Address i OCremation Queensbury, NY Date Place Removed Z❑Removal and/or Held 2 and/or Address t Hold CA 0 Date Point of Transportation Shipment 8 by Common Destination Carrier m Q 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 iiIiig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ttr LEI Permission is he by ranted to dispose of the human rem ' cri d a indicate . ;> Date Issued ' + Registrar of Vital Statistics (signature) District Number 'b\ Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 10 Date of Disposition 111S h Place of Disposition e,g1�.. Lrr-*c,-(or,-„ 2 (address) III tr (section) Alot number) (grave number) Name of Sexton or Person in Charge of Premises ( 11tut i sr• ,SoitA'fr /, / (pleas print) . to Signature j/�'/ /'-",� Title Pk.AM 1 fl/l.. (over) DOH-1555 (02/2004)