Loading...
Sheehan, Sean f ` 4. NEW YORK STATE DEPARTMENT OF HEALTH D Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ni Sean S. Sheehan Male Date of Death Age If Veteran of U.S. Armed Forces, 01 / 18 / 2016 45 War or Dates N/A j- Place of Death Hospital, Institution or Ti City, Town or Village Saratoga Springs Street Address 20 Northway Court w Manner of Death®Natural Cause Accident ❑Homicide ❑Suicide 0 Undetermined �Pending Circumstances Investigation tu Medical Certifier Name Title c Daniel J. Kuhn Coroner Address Ni 40 McMaster St., Ballston Spa., NY 12020 Mii Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs gi$12Burial Date Cemetery or Crematory 01 / 20 / 2016 Pine View Crematory 0 Entombment Address gi l Cremation Queensbury, Ny iM Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of 'Q Transportation Shipment a by Common Destination < ;]; Carrier `` El Disinterment Date Cemetery Address 11 Date Cemetery Address Q Reinterment Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address f " Permission is hereby granted to dispose of the human rem ' cr' ede indicated. igil iiiiiN: Date Issued I Registrar of Vital Statistics iiliiiig (signature) ig District Number 1450 i Place Saratoga Springs , New York . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition ►/4 hio Place of Disposition .PneV41,.. 1tr,1101(0t;✓N-.. 2 (address) la 0 ES (section) 4 (lot number) _ (grave number) ad of Sexton or Person ip Charge of Premises . l/]rut + -.Si r1t'H- zr. ' (please pent) • Signature ��tit ' Title ft W(l (over) DOH-1555 (02/2004)