Loading...
Egan, James NEW YORK STATE DEPARTMENT OF HEALTH • II Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Egan Male Date of Death Age If Veteran of U.S. Armed Forces, 12 / 02 / 2015 71 War or Dates }- Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital ILIa Manner of Death®Natural Cause Ej Accident Homicide 0 Suicide �Undetermined �Pending U Circumstances Investigation 43 ta Medical Certifier Name Title 0 Rodney Ying MD Address 59 Myrtle St # 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs II Burial Date Cemetery or Crematory Pine View Crematory 12 / 04 / 2015 LI Entombment Address ECremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address Hold 04 0 Date Point of tilL Q Transportation Shipment C by Common Destination Carrier iiiiii!iQ Disinterment Date Cemetery Address Renterment Date Cemetery Address iil iligi Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 iiiiiii Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom _V u Kce& " w- e,ca t I-bm-2 .14 Remains are Shipped, If Other than Above • Address CC 1161 NI r\Viyt.s+, Eu 2 ti ave n t V ( b 5-743 iii '' Permission is hereby granted to dispose of the human remai e ri ab°r - dicated Nii in Date Issued it9,14 "fl}ic Registrar of Vital Statistics I - 1 (signature) Si District Number IrobjPlace Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tf Date of Disposition j2.---)--t S Place of Disposition r t'n e c,,..e,,j C Piz.,Jar a ;�,,•i 2 (address) La Cr ( La /� (lot number) (grave number) aName of Sexton or Person in Ch r e of Premises I t irif y 4Jrci, t(e fir. F (please print) LE[ Signature Title Cr4w,a /455/, (over) DOH-1555 (02/2004)