Loading...
Saxton, Edward NEW YORK STATE DEPARTMENT OF HEALTH, * /1 372, Vital Records Section Burial - Transit Permit Name First Middle Last Se Edward Saxton Male ii Date of Death Age If Veteran of U.S. Armed Forces, iib 07/01/2013 90 years War or Dates 1938-1939 j- Place of Death Hospital, Institution or City, 1XXXX MIX Saratoga Springs Street Address 8 Martin Avenue, Saratoga Springs, N Y 14,1 Ct Manner of Death 0 Natural Cause El Accident El Homicide ❑Suicide El Undetermined ri❑Pending Ltd Circumstances Investigation tit Medical Certifier Name Title 0 David M. Mastrianni MD Address 3 Care Lane, Suite 300, Saratoga Springs, Ny 12866 iiiiU Death Certificate Filed District Number Register Number City, -01550)OrMailIK Saratoga Springs 4501 278 ❑Burial Date Cemetery or Crematory ❑Entombment 07/03/2013 Pine View Crematory Address ®Cremation Queensbury N Y Date Place Removed Z Removal and/or Held ❑and/or i ' Address U) Hold 0 Date Point of to Li Transportation Shipment L by Common Destination Carrier a ElDisinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number o im 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 2 Address it Lu Permission is hereby granted to dispose of the human remains rib above-as • dicated iia Date Issued 07/03/2013 Registrar of Vital Statistics " (signature) District Number 4501 Place Saratoga Springs certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k � �� ILI Date of Disposition T,Place of Disposition ,y0«w d�'(j. 2 (address) Ili CO CC (section) I (loumber) crit (grave number) Name of Sexton or Person in Ch rge of Premises .(,< t n (ple se print) 14 iiiaSignature Title C Q 'tM -Idit (over) DOH-1555 (02/2004)