Loading...
Paine, Miles ir I _ ' `, __ NEW YORK STATE DEPARTMENT OF HALTH 3/1e Vital Records Section Burial - Transit Permit Name First Middle Last Sex Miles E. Paine Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 22 / 2016 91 War or Dates 1941-1949 Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital ilk Manner of Death rE Natural Cause 0 Accident 0 Homicide 0 Suicide ❑Undetermined 0 Pending G. Circumstances Investigation lit Medical Certifier Name Title Q Carlos A. Ares MD Address 59 Myrtle St # 300, Saratoga Springs, NY 12866 Oi Death Certificate Filed District Number Register Number ':" City, Town or Village Saratoga Springs ` UBurial Date Cemetery or Crematory 04 / 25 / 2016 Pine View Crematory iLEntombment Address Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held . and/or Address t Hold Date Point of ❑Transportation Shipment a, by Common Destination Carrier gi '? Q Disinterment Date Cemetery Address lig Q Reinterment Date Cemetery Address 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 Address cc ILI Permission is he eby ranted to dispose of the human rem ' or" ed a� indicat . Date Issued Registrar of Vital Statistics (signature) District Number )l Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1/u f i, Place of Disposition r11rcL✓ G ra-e- (address) iti tfl IC (section) (grave number) 0 Name of Sexton or Person in Charge of remises d(lotnumber) f4*ft, '4V"' /� (please print) • 10 Signature �✓( Title 6�L • (over) DOH-1555 (02/2004)