Loading...
York, Kyle 1 1611, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name Firs/ MiddleD. York Sexmyle Male Date of Death Age If Veteran of U.S. Armed Forces, 11/06/2013 59 years War or Dates f- Place of Death Hospital, Institution or W City, T�SX440 Al! Saratoga Springs Street Address Saratoga Hospital C Manner of Death❑Natural Cause Ei Accident D Homicide El Suicide riUndetermined 0 Pending W Circumstances Investigation La Medical Certifier Name Title Q Michael Sikirica Md Ackg road St., Waterford, N Y Death Certificate Filed District Number Register Number City, T S)br)VAPW Saratoga Springs 4501 462 ID Burial Date Cemetery or Crematory 11/08/2013 Pineview Crematory ['Entombment Address ElCremation Queensbury, N Y Date Place Removed Z Removal and/or Held 2❑and/or Address F" Hold IA O Date Point of th❑Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 le Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ir fI C Permission is hereby granted to dispose of the human rema' d abye indicate . Date Issued 11/07/2013 Registrar of Vital Statistics cri � (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: P II /ylt3 Di sposition Date of Disposition Place of Dis osition gmOW-) G.w ar,t,._ 2 (address) UI LO. (section) (lot number) c (grave number) tiName of Sexton or Person in Charge of Premises gi.» r''^in A---- (p/e se print) ��Signature 4 Title Cvlcd (over) DOH-1555 (02/2004)