Loading...
Hegninian, Zohrab . mit if 3)3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Zohrab O. Heghinian Male Date of Death Age If Veteran of U.S. Armed Forces, 04/25/2015 80 years War or Dates Place of Death Hospital, Institution or 5Town 01):4000Z Clifton Park Street Address 51 Stoney Creek Drive a Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending LLJ Circumstances Investigation Ili Medical Certifier Name Title Michael Sikirica Medical Fxaminer Address 50 Broad St., Waterford, N Y 12188 Death Certificate Filed District Number Register Number ;;:Town or)601XX Clifton Park 4552 41 ❑Burial Date Cemetery or Crematory ❑Entombment 04/28/2015 Pine View Crematory Address Cremation ( ueensbury, N Y s . . Gate Place Removed *' ,.. , Z ri❑Removal and/or Held and/or Address = Hold tiff 0 Date Point of 114❑Transportation Shipment G' by Common _ Destination Carrier - Disinterment Date Cemetery Address Reinterment Date Cemetery Address p. Permit Issued to Registration Number Name.of Funeral Home Compassionate Funeral Care 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 a Addressit ILI ` Permission is hereby granted to dispose of the human r ains described abo e as indicated. Date Issued 04/27/2015 Registrar of Vital Statistics 1_, 0 01 I) 0 (signature) District Number Place 4552 Clifton Park I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 4/'NiIS Place of Disposition ."4, , ( 0-, - 2 ' (address) L ta j - (section) // (lot number) - (grave number) aName of Sexton or Person in Charge of Premises tcrt+At_ St^M z e (please print) t iq Signature Title (RibilATe;ti (over) DOH-1555 (02/2004)