Loading...
Adamczyk, James 4 NEW YORK STATE DEPARTMENT OF HEALTH l S D Vital Records Section Burial - Transit Permit Name First Middle Last Sex James T. Adamczyk Male Date of Death Age If Veteran of U.S. Armed Forces, 08 / 13 / 2016 62 War or Dates }- Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address 206 Peerless Lane Apt 206B g Manner of Death®Natural Cause Accident E Homicide 0 Suicide C Undetermined �Pending In Circumstances Investigation iii Medical Certifier Name Title 0 Daniel J. Kuhn Coroner Address 40 McMaster St., Ballston Spa., NY 12020 giii Death Certificate Filed District Number Register Nurper City, Town or Village Saratoga Springs DB aarl'I Date Cemetery or Crematory 08 / 16 / 2016 Pine View Crematory iiiiiii 0 Entombment Address liliiq PCremation Queensbury, NY Date Place Removed 2❑Removal and/or Held and/or Address t.O. Hold 0 Date Point of siID Transportation Shipment 0 by Common Destination gi Carrier '` Disinterment Date Cemetery Address Pt Q Reinterment Date ' Cemetery Address Permit Issued to j Registration Number Name of Funeral Home Compassionate Funeral Care 00364 € Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above „ _ Address lL Permission is hereby granted to dispose of the human remsairrstie)scr' ed a indicat Date Issued i,S 1 LO Registrar of Vital Statistics • ' si nature ( 9 ) District Number to\ Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ill Date of Disposition g 4//6 Place of Disposition -gilt it.,) &Nilit (address) ILI In er (section) (p �,��� (lot number) (grave number) gName of Sexton or Person III Charge f Premises /ft.rtp�� hnt ' Z lease print) . I Signature aTitle CP t#194 • (over) DOH-1555 (02/2004)