Loading...
Schermerhorn Jr, Richard NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex Richard Schermerhorn Jr. Male !> Date of Death Age If Veteran of U.S. Armed Forces, 08 / 29 / 2015 48 War or Dates N/A }- Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital LLI0 Manner of Death®Natural Cause 0 Accident ❑Homicide 0 Suicide �Undetermined 0 Pending 1 Circumstances Investigation O. tu Medical Certifier Name Title 0 Michael Sikirica MD Mi Address 50 Broad St, Waterford, NY 12188 ii Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs L-15o1 `-4 2 Z ' OBurial Date Cemetery or Crematory 08 / 31 / 2015 Pine View Crematory < >UEntombment Address QCremation 21 Quaker Road, Queensbury, NY Date Place Removed Z❑Removal and/or Held g 7and/or Address Hold I Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address im Q Reinterment Date Cemetery Address Permit Issued to Registration Number iiig Name of Funeral Home Compassionate Funeral Care, Inc 00364 MI Address >;5 402 Maple Ave. , Saratoga Springs, NY 12866 lig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I !` Permission is h obis/ ranted to dispose of the human rem/atria rfs d c ' ed abpv indicat . imii vi Date Issued _� 2,j I ;j Registrar of Vital Statistics r (signature) i District Number 4,1 5—cl1 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 til Date of Disposition 9A lic Place of Disposition . iitU,,,J Ca., (address) tit Ir (section) /, (lot number) (grave number) ciName of Sexton or Person in Char of Premises + L51 ' (please pent) • W. Signature Title �b'� J/L (over) DOH-1555 (02/2004)