Loading...
Putnam, Neils • NEW YORK STATE DEPARTMENT OF HEALTW-+ 1 I SZ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Neils C. Putnam Male Date of Death Age If Veteran of U.S. Armed Forces, 03/01/2015 35 years War or Dates i-.. Place of Death Hospital, Institution or X City, T Street Address Ltt °X l°lf X Saratoga S rings Saratoga Hospital p Manner of Death Q,Natural Cause Li Accident ❑Homicide 0 Suicide ri Undetermined El Pending VCircumstances Investigation fij Medical Certifier Name Title Daniel J. Kuhn Cnronpr Address 40 McMaster Street, Ballston Spa, N Y 12020 Death Certificate Filed District Number Register Number City, ToPx �NX Saratoga Springs 4501 113 DBurial Date Cemetery or Crematory ❑Entamt ment 0"04""2015 Pineview Crematory Address ' [cremation 0ueensbury, N Y Date Place Removed 9❑Removal and/or Held and/or ;;; Address E 10 Hold { Date Point of ti ❑Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address '_< ❑Reinterment Date Cemetery Address <; Permit Issued to Registration Number gI Name of Funeral Home Densmore Funeral Home 00448 fti Address 7 Sherman Ave, Corinth, New York 12822 iii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address to ` Permission is hereby granted to dispose of the human remain ib abQas' dicated. Date Issued 03/03/2015 Registrar of Vital Statistics (signature) District Number Place iiiiil 4501 Saratoga Springs :':', I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I 2 tit Date of Disposition 3J S)/S- Place of Disposition f 'iL..1 ` on_.- 2 ( s) Ili ilk 1C (section) //_ (lot number (grave number) taName of Sexton or Person in Charge of Premises ��'l 3oA^ 2 X, please print) tij,i Signature � �— Title i(M'wO3r (over) DOH-1555 (02/2004)