Loading...
Northrup, Timothy 92 NEW YORK STATE DEPARTMENT OF HEALTH s , No Vital Records Section , Burial - Transit Permit Name First Timothy Middle Las�orthrup Sex Male Date 0 f Death Age 59 If Veteran of U.S. Armed Forces, yearsWar or Dates }- Place of Death Hospital, Institution or Ci , awn or ViIX GreenfieldLti Street Address 29 Daniels Road, Greenfield Manner of Death Natural Cause ❑Accident ElHomicide ElSuicide 1-1❑Undetermined ri❑Pending aCircumstances Investigation ul Medical Certifier Name Title O Edward M. Liebers M D Addr4 care Lane, Suite 300, Saratoga Springs, N Y 1286 Death Certificate Filed District Number Register Number CiMwn or Vil Greenfield 4557 12 Ni❑Burial Date Cemetery or Crematory 07/28/2014 Pine View Crematorium ❑Entombment Address cremation Queensbury, New York Date Place Removed Z Removal and/or Held 2 and/or Address I= Hold t 0 Date Point of ti El Transportation Shipment Ls by Common Destination - Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y12866 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address IX to Pi Permission is hereby granted to dispose of the human re - s desc, . -d above a indi ated. Date Issued 07/28/2014 Registrar of Vital Statistics ' t �, - ' ? ;Nap/444 (signature) lV District Number 4557 Place Greenfield I certify that the remains of the decedent identified above were disposed of inaccorda e with this permit on: tii• Date of Disposition o2 5V Place of Disposition R/v4 //c�1 l'Aey. (address) iLI cn (section) of number) (grave number) CI Name of Sexton or e' • i► �ge of Premises �� Ko 14)'`J �� /J (pleas print) i Signature C` i c�L Title C�-EGi��'1 ✓� '�� (over) DOH-1555 (02/2004)