Loading...
Forkey, Sherman NEW YORK STATE DEPARTMENT OF HEALTH 4 '', f 5-1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sherman D. Forkey Male Date of Death Age If Veteran of U.S. Armed Forces, 01/22/2015 73 years War or Dates Place of Death Hospital, Institution or W City, 1-044X9WCX Saratoga Springs Street Address 107 Van Dam St p Manner of Death ,Natural Cause 0 Accident ❑Homicide 0 Suicide ri❑Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title L Robert Nielson, M D �1 D Address 3044 Route 50, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, TovXXXXViiiMX Saratoga Springs 4501 45 .El Burial Date Cemetery or Crematory ❑Entombment 01/23/2015 Pine View Cemetery Address (cremation Queensbury N Y Date Place Removed Z ❑Removal and/or Held • and/or Address C. Hold U) O Date Point of ❑Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Z Address tic f't` Permission is hereby granted to dispose of the human remains e bov in icated. Date Issued 01/22/2015 Registrar of Vital Statistics '' �` (signature) District Number 4501 Place Saratoaa Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: la Cr-,A.,'Date of Disposition I /Zb llr' Place of Disposition fM �,, ;,�, 2 (address) ill CC (section) f (lot number) (grave number) Name of Sexton or Person . Char of Premises 4%414- 2. I (please print) tti Signature Title L tie (over) DOH-1555 (02/2004)