Loading...
Atkinson, Clifton NEW YORK STATE DEPARTMENT OF HEALTH # '1 I Vital Records Section Burial - Transit Permit Name First Middle Last Sex PiA Clifton Harold Atkinson Male Pt Date of Death Age If Veteran of U.S. Armed Forces, 02/28/2018 89 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑ Undetermined ri❑Pending ! liiti Circumstances Investigation Ril Medical Certifier Name Title Eric Santell NP Address 131 Lawrence St,Saratoga Springs, New York 12866 :f.,1 Death Certificate Filed District Number Register Number ti City, Town or Village Saratoga Springs 4501 131 ❑Burial Date Cemetery or Crematory 03/01/2018 Pine View Crematory kzAi❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed el Removal and/or Held and/or igiAddress Hold NI ril Date Point of 1 L j Transportation Shipment IL by Common Destination 41 Carrier 4 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom El Remains are Shipped, If Other than Above Address a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/01/2018 Registrar of Vital Statistics John P Eranck(Efectronica1Cy Signed) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ci 111 Date of Disposition 3't l y Place of Disposition '�,��,, /',..„..t,_ (address) la ® (section) (lot number) (grave number) Name of Sexton or Person in Charge of remises ([1 r= --Pt ii /�� ( le .Sase print) Signature /.✓t Title ( (over) DOH-1555 (02/2004)