Loading...
Rock, Ayashe ill -1"114 NEW YORK STATE DEPARTMENT OF-.HEALTH 51 Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ayashe Rock Male Date of Death Age If Veteran of U.S. Armed Forces, 07 / 10 / 2015 27 War or Dates Place of Death Hospital, Institution or W City, Town or Village Malta Street Address 2 Arbor Ave. Q Manner of Death❑Natural Cause 0 Accident El Homicide Suicide El Undetermined ®Pending in Circumstances Investigation 0 ill Medical Certifier Name Title 0 Michael Sikirica MD Address 46 McMasters St. Ballston Spa., NY >> Death Certificate Filed District Number Register Number °'> City,Town or Village Malta sKW 3 y 0 Burial Date Cemetery or Crematory 07 / 14 / 2015 Pine View Crematory El Entombment Address Cremation 21 Quaker Road, Queensbury, NY Dal Place Removed Removal and/or Held and/or Act Hold 0 \ Point of Q Transportatio — Shipment C by Common at\ est Carrier °/ o❑Disintermen, Date Cemetery Address ill Q Reinterment Date Cemetery Address mii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address > i 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 tr tU Permission is hereby granted to dispose of the human remains described above indicated. <'„,,,,,,,, Date Issued I —/'R/S�Registrar of Vital Statistics G e ,,,,,aes„ (si ature) District Number ?$4r ) Place oZs4/Ti 4.4 ' Malta , New York /2.-e 2,0 I certifythat the remains of the decedent identified above were disposed of in accordance with this permit on: P III Date of Disposition iiIOC Place of Disposition Z w �i r..r�q-,�,'. E (address) il CE (section) // (lot number) - (grave number) 1 � Name of Sexton or Person ip Charge of Premises •. cSQareh' /, ( ease print) Signature 't/ Title CIIZPMW� • (over) DOH-1555 (02/2004)