Loading...
Smith, Harold VW NEW YORK STATE DEPARTMENT OF H ( ! l Vital Records Section Burial - Transit Permit Name First M. 1 Last Sex Harold I. Smith Male Date of Death Age li Veteran of U.S. Armed Forces, ',' March 1, 2011 86 War or Dates World Warll iPlace of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital US ai Manner of Death l Xl Natural Cause n Accident n Homicide Suicide Undetermined 1 Pending Circumstances Investigation to Medical Certifier Name Title Mikhail Mavashev MD Address 211 Church Street, Saratoga Springs, NY 12866 „, Death Certificate Filed District Number Register lyumber City, Town or Village Saratoga Springs 4501 C� �. ❑Burial Date Cemetery or Crematory ❑Entombment 3/2/2011 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z 1-1 Removal and/or Held 0 and/or Address E Hold N O _ Date Point of 0. Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home,Inc. 00205 Address Fa, 24 Church Street, PO Box 500, Lake Luzerne, New York 12846 „_, Name of Funeral Firm Making Disposition or to Whom ,t, Remains are Shipped, If Other than Above 2 Address tr Permission is hereby granted to dispose of the human remai s des roitrItif as v dicat , ,,:. Date Issued 3/2/2011 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: Date of Disposition 3-I(-i( Place of Disposition Phu Vij CC,vci-Ot C._ (address) Cl) 0 (section) _ (lot nu r) (grave number) O Name of Sexton or Person in Charge of Premises (btvi frk ,irtd- Z, —2—r"l (please print) W Signature J41) Title e lr- --0fl (over) DOH-1555(02/2004)