Loading...
Coleman, Thomas I 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Tra sit Permit Name Firstomas Middle oleman Sex Date of Death Age If Veteran of U.S. Armed Forces, 01/03/2014 64 years War or Dates i Place of Death Hospital, Institution or X City, 14V6rXXl * Saratoga Springs Street Address Mary's Haven W Manner of Death Natural Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title 11 Patriciar Ford M. D. AC d7/�awrence Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, TX X9rX) Saratoga Springs 4501 2 ❑Burial Date Cemetery or Crematory 01/06/2014 Pine View Crematory ❑Entombment Address ®Cremation Queensbury N Y Date Place Removed Z❑Removal and/or Held 2 and/or I. : Address Cl) Hold O Date - Point of EL in Li Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care D0364 Address 402 Maple Ave., Saratoga Springs, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX W Permission is hereby granted to dispose of the human remai rib ab ' dicate Date Issued 01/06/2014 Registrar of Vital Statistics t (signature) District Number 4501 Place Saratoga Springs �- I•certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. C 111 Date of Disposition I Aim Place of Disposition ei, v,,,/ (address) UI rE (section) , (1 t number '. (grave number) ▪ Name of Sexton or Persona Charge of Premises et //t(" ✓ utN ,it please pant) Signature C L- Title CieiVicart (over) DOH-1555 (02/2004)