Loading...
Bechard, Roger ,r 1 ' 4/ ug NEW YORK STATE DEPARTMENT OF HEALTH , Burial Transit Permit Vital Records Section Name First Middle Last Sex Roger Bechard Male '> Date of Death Age If Veteran of U.S. Armed Forces, 03 / 09 / 2018 56 War or Dates N/A }•- Place of Death Hospital, Institution or City, Town or Village Town Street Address 422 Northern Pines Road Ui a Manner of Death❑Natural Cause E Accident ❑Homicide E Suicide 0 Undetermined Pending Uit Circumstances Investigation ul Medical Certifier Name Title 0 Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 ni Death Certificate Filed District Number 461.Pq Register Nu ber City, Town or Village Tom / ®Burial Date Cemetery or Crematory 03 / 14/ 2018 Entombment Pine View Crematory Address ECremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold L Date Point of Q Transportation Shipment C by Common Destination Carrier 'j 'Q Disinterment Date Cemetery Address iN Q Reinterment Date Cemetery Address Permit Issued to Registration Number A , 1.1 Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 ei Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above SI Address i ill Permission is he eby granted to dispose of the human rem 'ns described above as indicated./ ldi ,, Date Issued Registrar of Vital Statistics Cat (C �CLI.v C� signature) District Number LP"/ Place Town , New York '° I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p Ili Date of Disposition 3)t14 III Place of Disposition 'f,,,, .. 4_4_ (address) ILI Cr (section) //1 (lot number) ( (grave number) IIName of Sexton or Person in Charge f Premises . !/ ,.. l_ J"-�'r Z • (pease pnnt) - to Signature tu G✓ Title €'tlWIZ. (over) DOH-1555 (02/2004)