Loading...
Palmateer, Charles �1 ego NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles M Palmateer Male Date of Death Age If Veteran of U.S. Armed Forces, 05 / 11 / 2015 53 War or Dates } Place of Death Hospital, Institution or 980 Murray Rd Lot 14 W ) iV, Town Greenfield Ctr. Street Address p Manner of Death Natural Cause ❑Accident E1Homicide 1=1Suicide ❑Undetermined 7 Pending Uj Circumstances Investigation W Medical Certifier Name Title Q Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 al Death Certificated District Number 5� Registermber , Town or Greenfield Ctr. Burial Date Cemetery or Crematory Pine View Crematory 05 / 14 / 2015 Mii(Entombment Address OCremation 21 Quaker Road, r :ensbury, NY Date Place Remo' 4❑Removal and/or He' and/or Address Hold yt C Date Point Q Transportation Ship it Gs by Common Destination Carrier MQ Disinterment Date Ce 3tery Address :>:,Q Reinterment Date Cemetery Address d Permit Issued to j 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 2 Address tr U Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5/j Lt J of S Registrar of Vital Statistic � _. r (signature) ' District Number t133`7 Place Greenfield Ctr. , New York <::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition S j t,fic Place of Disposition 4,14..., f'r.40c -- Z. (address) ta CC (section) ff (lot number) (grave number) Name of Sexton or Person in Charge of Premises `'�' Z (p1 ase print) • tE Signature �N Title ►'11 t (over) DOH-1555 (02/2004)