Loading...
Baithazar, George NEW YORK STATE DEPARTMENT OF HEALTHJ,- 1 11 7411 Vital Records Section +v,_ Burial - Transit Permit Name Firgeorge Middle) Nazar SeWale DS8 81h Ag If Veteran of U.S. Armed Forces, 8 years War or Dates .14 Place of Death Hospital, Institutionr City, Town or Village Town Of Milton Street Address 8 Stone Church Rd Lot 42 10 Q Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending LU Circumstances Investigation la tu Medical Certifier N me, Title O. Daniel J. Kuhn Deputy Corner ACWOMmaster Steet, Ballston Spa Ny 12020 Certifi d Milton Distt ,Number Roister Number iiii 4,tilTown oA� !.'.:;lii El Burial Date 09/11/2018 Cell3MigwSLrmli um ii ['Entombment Address Cremation ueensbury, NY Date Place Removed Removal and/or Held and/or Address ri4 Hold Date Point of Si Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address >iii❑Reinterment Date Cemetery Address Permit Issued to Compassionate Funeral Care Reunion Number Name of Funeral Home Addren2 Maple Avenue, Saratoga Springs, Ny 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address ft tL Permission is hereby granted to dispose of the human remai s describe�,ebs,ye as indicat 09/11/2018 / 1 Date Issued Registrar of Vital Statistics (signature) District Number 4561 Place Milton certify that the remains of the decedent identified above were disposed of in accordance with this permit on: UI• Date of Disposition q lit(I Q Place of Disposition Rqt)... (1(0...4d r,-. M (address) UI CA re (section) ,/i (lot number) (grave number) • Name of Sexton or Person in Charge of Premises [^tli..„/ Stow'tr rb 4 (please print) • Signature Title lt4Plrtfa (over) DOH-1555 (02/2004)