Loading...
Randall, Charles 3b6 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles E. Randall Male Date of Death Age If Veteran of U.S. Armed Forces, 08/07/2016 83 years War or Dates Korean Place of Death Hospital, Institution or .. City, To k0C RX Saratoga S rin Street Address t;Ei g gs Sarat°�-a-�Hospital Manner of Death j,,Natural Cause Accident ❑Homicide ❑Suicide u Undetermined ❑Pending ILI Circumstances Investigation in Medical Certifier Name Title O Carlos A. Ares Md Address 211 Church St, Saratoga Springs, Ny 12866 a. Death Certificate Filed District Number Register Number City, T ARX Yk!C7pJiX Saratoga Springs 4501 35.Q ❑Burial Date Cemetery or Crematory ❑Entombment 08/O8/2016 Pineview Crematory Address [✓Cremation Queensbury, N Y Date Place Removed ❑Removal and/or Held and/or � Address Hold Date Point of CL ❑Transportation Shipment 2: by Common Destination iiiii Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address >> Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 DIDil Name of Funeral Firm Making Disposition or to Whom J . Remains are Shipped, If Other than Above ;'; Address it In fl` Permission is hereby granted to dispose of the human rem ' cri d abre indicated. Date Issued 08/08/2016 Registrar of Vital Statistics (signature) iiii District Number 41 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition ifr/o% Place of Disposition fmat---f- W (address) CO CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises I., ,�C .��1. (p/ease print) Signature A Title tr,tEnepik (over) DOH-1555 (02/2004)