Loading...
Holley, Jr. Jason IT NEW YORK STATE DEPARTMENT OF HEALTH Z tic Vital Records Section • Burial - Transit Permit Name First Middle Last Sex Jason H. Holley,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, May 9, 2011 87 War or Dates Place of Death Hospital, Institution or Z: City, Town or Village Saratoga Springs Street Address Saratoga Hospital & Nursing Home d' Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W; Circumstances Investigation w Medical Certifier Name Title a. Edward M.Liebers Dr. Address 3 Care Lane,Suite 300,Saratoga Springs,NY 12866 Death Certificate Filed District Number Register Ngber City, Town or Village Saratoga Springs 4501 2 0 ❑Burial Date Cemetery or Crematory Entombment May 10,2011 Pine View Crematory Address Ex Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of yTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address a Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom t . Remains are Shipped, If Other than Above t Address CL Ct Permission is hereby granted to dispose of the human remain cri d ab''ooe as indicate . Date Issued CS' !l 0/2o t I 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: Z wDate of Disposition C-'IL-t( Place of Disposition tee i w 6rv..q{privy, 2 (address) LIJ U) O (section) 4 - L, (lot n�3''ber) (grave number) p• Name of Sexton or Pers in Charge o Premises 1I'4' si-uprys id- Z71t7L. I (please print) W Signature Title (1/EMJ4i0 (over) DOH-1555 (02/2004) i