Loading...
Jurgens, Fred # 1., NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section <: Name First Middle Last Sex Fred H. Jurgens Male Date of Death Age If Veteran of U.S. Armed Forces, 11 / 25 / 2015 84 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 32 Vincek lane 0 Manner of Death LE Natural Cause O Accident Homicide C Suicide 0 Undetermined Pending Circumstances LI Investigation at Medical Certifier Name Title John Mongan MD Address 6 Medical Park Drive, Malta, NY 12020 Ziii Death Certificate Filed District4ig9r v Register fiber City, Town or Village Wilton 'I Pi Date Cemeteryor Crematory • Entombment Pine View Crematory Address ECremation Queensbury, NY Date Place Removed Z R--. Removal and/or Held and/or Address Hold Date Point of at Q Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Niii si Q Reinterment Date Cemetery Address € Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 iiiii Address 402 Maple Ave. , Saratoga Springs, NY 12866 s< Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above i. Address M ( Permission is hereby granted to dispose of the human remain described above as indicated. GL Date Issued Registrar of Vital Statistics ixL -vi c_(6000 n'�,C 1- in (signature) District Number ,L�6(q Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 r) Date of Disposition �ZAI/$' Place of Disposition ,Fitt L Ctr ,«—mckr (address) Ill fa fr (section) (lot num r (grave number) ciName of Sexton or Person in Charge of remises 4,. ,_ w r z Tease print) • W. Signature �`/� Title rR (over) DOH-1555 (02/2004)