Loading...
Whittaker Jr, George NEW YORK STATE DEPARTMENT OF HEALTI '-, Vital Records Section Burial - ransit Permit Name Fi s _ _,_. Middle Last Sex Jr. — Geofge James(, Whittaker Male Date of Death Age If Veteran of U.S. Armed Forces, 04/02/2016 68 years War or Dates j-. Place of Death Hospital, Institution or City, Tomes' qtt x Saratoga S •rings Street Address Sarato a H s ita! Manner of Death Natural Cause u Accident ❑Homicide ❑Suicide undetermined ❑Pending tit Circumstances Investigation tu Medical Certifier Name Title Robert Donnaruroma M D Address 211 Church Street Death Certificate Filed District Number Register Number City, Tg ' X Saratoga Springs 4501 1Q2 ❑Burial Date Cemetery or Crematory ❑Entombment 04/06/2016 Pine View Crematorium Address [Cremation Queensbury, N Y • Date Place Removed ''❑Removal and/or Held { and/or Address I= Hold tip —0 Date Point of Q El Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Barton-mcdermott Funeral Home 00141 Address 9 Pine Street, Chestertown, N Y PIS,7 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E Address to . Permission is hereby granted to dispose of the human remaicis"des ib abolo ' dicated Date Issued 04/06/2016 Registrar of Vital Statistics [ (signature) ! District Number 4501 Place Saratoga Springs ".. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tJ Date of Disposition 1/-7- 16 Place of Disposition ?' ')et.Yrao G/Cii 1(4;T0 rt 2 (address) Lu U) CC (section) J_t number) (grave number) CI Name of Sexton o n Charge of Premises �1.�.,/1 a vl - ei-c•' e•-• 2 (please print) la Signature Title r&,fOr (over) DOH-1555 (02/2004)