Loading...
Tate Jr, Roger E 1 3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roger Tate Jr. Male iM Date of Death Age If Veteran of U.S. Armed Forces, 10 / 08 / 2016 52 War or Dates } Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital tti0 Manner of Death®Natural Cause 0 Accident 0 Homicide Ei Suicide �Undetermined �Pending its Circumstances Investigation tu Medical Certifier Name Title Q Paul Dittes MD Address 454 Maple Ave Saratoga Springs, NY 12866 Death Certificate Filed District Number � , Register Number City,Town or Village Saratoga Springs Burial Date Cemetery or Crematory 10 / 11 / 2016 Pine View Crematory CEntombment Address EiCremation Queensbury, NY Date Place Removed ❑Removal and/or Held a., and/or Address tt Hold 0 Ct Date Point of Q Transportation Shipment ES. by Common Destination Carrier [l Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 '[> Address 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address re is "`. Permission is hereby granted to dispose of the human remai rib aboA as' dicated. Date Issued !� 1 Registrar of Vital Statistics I 12DIU • (signature) District Number 450` 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 lit Date of Disposition /ol)Z fa, Place of Disposition U1.1.0 Cfr Citx.^ a (address) Ul CC (section) (lot number)e. (grave number) CI Name of Sexton or Person in Charge of remises r�f> lease print) • Signature (�'� TitlenvEstutid (over) DOH-1555 (02/2004)