Loading...
Gaynor, Leonard Y' 3 4 , 6ffo NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leonard Gaynor Male Date of Death Age If Veteran of U.S. Armed Forces, 08 29 / 2016 72 War or Dates N/A 14 Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs, NY Street Address 160 Leonard Ave. Apt 11 QManner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide 7Undetermined El Pending lii Circumstances Investigation t Medical Certifier Name Title a Vincent Meyer MD Address 418 Geyser Rd # 14, Ballston Spa, NY Death Certificate Filed District Number I Register ,gpber City, Town or Village Saratoga Springs, NY c5C� "Burial Date Cemetery or Crematory 08 / 30 / 2016 Pine View Crematory 's Entombment Address Cremation 21 Quaker Road, Queensbury, NY Date Place Removed Z Removal and/or Held ❑and/or Address Hold 0 10 Date Point of tt Transportation Shipment ES by Common Destination Carrier 0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Ai Name of Funeral Home Compassionate Funeral Care I 00364 tik Address 402 Maple Ave. Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address 111 Permission is hereby ranted to dispose of the human rem "dPscri d abe indicate Date Issued 8 � /Co Registrar of Vital Statistics 1 F (signature) II:i;i:: District Number 115L 1 Place Saratoga Springs, NY , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Iti awl..., gagi.4—.Date of Disposition �13t/f,6 Place of Disposition N (address) ta cc (section) (lot nu er) (grave number) IIName of Sexton or Person in Charge of Premises ►,it.&' z (please print)n1n Signature Title CRAE M41 mil`. (over) DOH-1555 (02/2004)