Loading...
Jenkins, Paul NEW YORK STATE DEPARTMENT OF HEALTH 03 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul A. Jenkins Male 1 Date of Death Age If Veteran of U.S. Armed Forces, 06 / 02 / 2017 69 War or Dates N/A .4 Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital a Manner of Death®Natural Cause E Accident Homicide E Suicide Undetermined �Pending tilCircumstances Investigation jtu Medical Certifier Name Title 0 Timothy A. Brooks MD Address 211 Church Street Saratoga Springs, NY 12866 >> Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs 5D1 2 C Q >s 0Burial Date Cemetery or Crematory 06 / 05 / 2017 Pine View Crematory :!'] 0Entombment Address 3 ECremation Queensbury, NY ;<: Date Place Removed ❑Removal and/or Held • and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier iig Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address :, gi Permit Issued to Registration Number ifiiii Name of Funeral Home Compassionate Funeral Care 00364 Address 'fj 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address . AW Permission is hereby granted to dispose of the human rem s de cr' d ad1 indicat . <`'. Date Issued (i\5\ Registrar of Vital Statistics ii (signature) gii District Number yJvI Place Saratoga Springs , New York "' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t Ili Date of Disposition ‘'gin Place of Disposition firici[A-/ gm IA- 2 (address) iii lE (section) lot number (grave number) gName of Sexton or Person ip Charge of P, emises C/'1r` r JIMA lit at J� (ple se punt) • 41. Signature c�,/MCIG Title CRENI '7 (over) DOH-1555 (02/2004)