Loading...
Cea, Frank NEW YORK STATE DEPARTMENT OF HEALTH I z Vital Records Section Burial - Transit Permit <; Name First Middle Last Sex Frank - Cea Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 04 / 2016 85 War or Dates 1- Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Wesley Health Care Center aa ®Manner of Death Natural Cause 0 Accident 0 Homicide Suicide � Undetermined �Pending l Circumstances Investigation ill Medical Certifier Name Title 0 Matthew C. Pender MD Address 131 Lawrence St. Saratoga Springs, NY 12866 Death Certificate Filed District Number I Register Number City, Town or Village Saratoga Springs Mii Burial Date f / // ` Cemetery or CrematoryEntombment Ut (� ( Pine View Crematory Address Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address Hold A Date Point of Q Transportation Shipment cf by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiiii Permit Issued to ! Registration Number Mii Name of Funeral Home Compassionate Funeral Care, Inc 1 00364 Aii 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 at 3LI Permission is hereby granted to dispose of the human rema' or' ed atre indicate . Date Issued t!1 (.9 QQ 1� Registrar of Vital Statistics l (signature) District Number 45u Place Saratoga Springs , New York #+ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition 4/13(I6 Place of Disposition 4?, (Jrs.#.- a,Nr+►Atirt. (address) Ill CC (section) (lot number) (grave number) 0 Name of Sexton or Person ip Char a of Premises '. i r St z /� ( ease print) • 114 Signature L� Title1�+� (over) DOH-1555 (02/2004)