Loading...
White, John NEW YORK STATE DEPARTMENT OF HEALTH 4 -N Vital Records Section Burial - Transit Permit Name First Middle Last Sex John M. White Male ':: Date of Death Age If Veteran of U.S. Armed Forces, 01/06/2013 61 years War or Dates Place of Death Hospital, Institution or City, c y�ri j�ory Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death Natural Cause D Accident D Homicide D Suicide D Undetermined D Pending it : Circumstances Investigation tu Medical Certifier Name Title G? Micbael Sikirica Md Address 50 Broad St., Waterford, N Y Death Certificate Filed District Number Register Number City, Rimogyk4§9e Saratoga Springs 4501 15 []Burial Date Cemetery or Crematory DEntombment 01/08/2013 Pineview Crematorium Address ;::;;]Cremation Queensbury N Y Date Place Removed • Removal and/or Held ▪ and/or Address 0 Hold to O Date Point of ❑Transportation Shipment C3 by Common Destination Mi Carrier D Disinterment Date Cemetery Address El Reinterment Date Cemetery Address < Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 iAi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address 2 tti CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/08/2013 Registrar of Vital Statistics gi (signature) District Number 4501 Place Sarato a S rin s I certify that the remains of the decedent identified above w dis osed of in accordance with this permit on: tit Date of Disposition 1_40-13 Place of Disposition g41...Cvdoftt (address) ILA Eli 11 (section) (lot number) } (grave number) Name of Sexton or erson in Cha a of Premises , rci S'iI z (pie se print) Signature Title C+ F� it (over) DOH-1555 (02/2004)