Loading...
Kehl Sr, Walter .` it3°8 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Walter K. Kehl Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 04/23/2015 86 years War or Dates - Place of Death Hospital, Institution or City, Tov CRIXVitakX Saratoga Springs Street Address 278 Saratoga Blvd • Manner of Death❑, latural Cause ❑Accident El Homicide El Suicide III Undetermined ❑Pending i Circumstances Investigation W Medical Certifier Name Title David Kandath M D Address 6 Care Lane Saratoga Springs, Ny 12866 Death Certificate Filed District Number Register Number City, ToyXr /AX Saratoga Springs 4501 215 • ❑Burial Date Cemetery or Crematory ❑Entombment 04/24/2015 Pine View Crematory Address : ❑cremation Queensbury, N Y Date Place Removed ..Z ❑Removal and/or Held and/or Address r= Hold IA 0 Date Point of N ❑Transportation Shipment a by Common Destination Ei Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Springs, NY Name of Funeral Firm Making Disposition or to Whom fko, Remains are Shipped, If Other than Above Address IX IW ! ` Permission is hereby granted to dispose of the human remain ibe abojs ' dicated. ` Date Issued 04/24/2015 Registrar of Vital Statistics ` — (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fi- Place of Disposition ga.... C� x., �! Date of Disposition ��L��IS' P �' 2 (address) LIJ VI 11 (section) -(lot numbr) (grave number) Name of Sexton or Person in C arge of Premises 6�,s z tfIlLase print) ill Title � n��4 Signature '� (over) DOH-1555 (02/2004)