Loading...
Myrie, Cecil f , A G1 NEW YORK STATE DEPARTMENT OF HEALTH - Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cecil Myrie Male Date of Death Age If Veteran of U.S. Armed Forces, 10/07/2014 86 years War or Dates Place of Death Hospital, Institution or W City, MWRYPICVAINRX Saratoga ES rings Street Address Sarato a Hoc ital p Manner of Death ,Natural Cause 11111 Accident ❑Homicide ❑Suicide 0 Undetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title C) Carlos A Arpc Md Address 211 Church Street, Saratoga Springs, Ny 12866 Death Certificate Filed District Number Register Number City, ToXIXXAVANIXX Saratoga Springs 4501 AS, El Burial Date Cemetery or Crematory ['Entombment Pine View Crematory Address []Cremation Queensbury. N Y Date Place Removed Z ❑Removal and/or Held and/or Address H Hold Ell 0 Date Point of L/k111 Transportation Shipment 0 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 Remains are Shipped, If Other than Above s Address ilk ill Permission is hereby granted to dispose of the human remai s des gtbor dicate Date Issued 10/09/2014 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above we disposed of in a ordance with this permit on: ili Date of Disposition —///Place of Disposition /�h�,�.rJ %C 2 r MID Y (address) U til l r (section) ber (grave number) G Name of Sexton o e ,, ' harge of Premises fI7um r7 I ci / 644):::7;t_pri 1,0 Signature Title (over) DOH-1555 (02/2004)