Loading...
Dejnozka, Henry i - V C., A ysb NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section `•.=� .; Burial - Transit Permit Name First Middle }- Last Sex Henry .„ Dejnozka Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 06 / 2018 94 War or Dates N/A }- Place of Death Hospital, Institution or ZCity, Town or Village Greenfield Street Address 315 Coy Road 8 Manner of Death®Natural Cause Accident Homicide E Suicide �Undetermined �Pending W. Circumstances Investigation la Medical Certifier Name Title iQ Roland T. Phillips MD Address 6 Care Ln, Saratoga Springs, NY 12866 iiiii Death Certificate Filed District Number Register Number ' `: City, Town or Village Greenfield giii ElBurial Date Cemetery or Crematory 06 / 07 / 2018 Pine View Crematory MO Entombment Address Cremation gueensbury, NY ;..;.,. Date Place Removed ❑Removal and/or Held and/or Address CA Date Point of Q Transportation Shipment 1. by Common Destination Carrier mi ilii;iiQ Disinterment Date Cemetery Address ,Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address sa 402 Maple Ave., Saratoga Sp., NY 12866 iliiigi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address iro Permission is hereby granted to dispose of the human remains described above as'ndicated. <;IN Date Issued (,-') I$ Registrar of Vital Statistics S ,� (signature) liii District Number 1.\C�51 Place Greenfield , New York eg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 400. fli Date of Disposition (4ii irg Place of Disposition ,{2,44„ 46,1I9�. Si (address) la f/ CC (section) /(lot number) (grave number) eiName of Sexton or Person i.p Charge of Pre ises /1'�� s�w..�> Z it (pl ase print) • Signature Title /► P/D'� 1 (over) DOH-1555 (02/2004)