Loading...
Garrison, Donald It . , z39 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald E. Garrison Male Date of Death Age If Veteran of U.S. Armed Forces, 03 / 22 / 2017 90 War or Dates 1945-1946 14 Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death LE Natural Cause E Accident Homicide 0 Suicide 0 Undetermined 7 Pending Circumstances Investigation tii Medical Certifier Name Title 44 Zeshan Latif MD Address > 7 211 Church Street Saratoga Springs, NY 12866 Death Certificate Filed District Number ii tC I Register Number City, Town or Village Saratoga Springs )L fl._ s CIBurial Date Cemetery or Crematory 03 / 23 / 2017 Pine View Crematory Entombment Address mi ECremation Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination in Carrier El Disinterment Date Cemetery Address >'Q Reinterment Date Cemetery Address [ Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 << Address WA 402 Maple Ave., Saratoga Sp. , NY 12866 <i Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr ILI 4.0 Permission is h reby ranted to dispose of the human re • sc ' ed air indica d. Date Issued �j 4� � Registrar of Vital Statistics 1" (signature) ) District Number it0 Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Iii Date of Disposition 3 .77 Place of Disposition PPV--l..0-44)e..../2frA-11.-h (address)/ ILI Ir (section) lot number) (grave number) 0 Name of Sexton o . Charge of Premises \ w:I(�� 6e, Alm e ,Z► �' (please nnt) • ilif Signature ( " Title C r'12,1 (over) DOH-1555 (02/2004)