Loading...
Holland, Samuel , lk. i'1 3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Samuel B. Holland Male Date of Death Age If Veteran of U.S. Armed Forces, 01/111:011 71 years War or Dates Place of Death Hospital, Institution or • City, ToX`wVi19x_ caratnga {, rings Street Address Sr aat„ Hospital O Manner of Death❑Natural Cause 0 Accident ❑Homicide ❑Suicide Li Undetermined ❑Pending illCircumstances Investigation w Medical Certifier Name Title Q Thomas A_Saivaclore Saratoga County Coroner Address 41 South Main Street, Mechanicville, N Y 12118 Death Certificate Filed District Number Register Number City, Toiym l itX Saratnga Springs 45t11 12 ❑Burial Date Cemetery or Crematory ❑Entombment 01/'I?/7011 Pineview Crematorium Address • lPremation Oueensbury N Y Date Place Removed .. Z ❑Removal and/or Held and/or Address -, Hold CO O Date Point of CL ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 Address 7 Sherman Ave. Corinth. New York 12822 Name of Funeral Firm Making Disposition or to Whom # * Remains are Shipped, If Other than Above Z Address IX 141 Permission is hereby granted to dispose of the human remain cribed above as indicated. Date Issued 01/13/2011 Registrar of Vital Statistics trevN "1- lutaibuit (signature) District Number Place 4501 Saratoga Springs #- certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 1. Date of Disposition Tc,lea i`I) Place of Disposition lou 4ew Cs torod.— (address) LU CC (section) (lot num (grave number) • Name of Sexton or Person in Chargey Premises .� ber,r,c�ielN"f- .,..ill` zr. (please pnnt) ILI Signature - Title Cat:: On iq-i(1i (over) DOH-1555 (02/2004)