Loading...
Patton, LUther t .. N 44 Z Liii( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name Fist MiddleLaat t Sedale Luther Alfred Pon Date of Death Age If Veteran of U.S. Armed Forces, 04126;2013 95 years War or Dates t- Place of Death Hospital, Institution or Z City, X ConifIgre Saratoga Springs Street Address Wesley Health Care Center Inc. ci Manner of Death Natural Cause ❑Accident ElHomicide ❑Suicide ri❑Undetermined ❑Pending tit Circumstances Investigation tu Medical Certifier Name Title t Austin Tsai M D A 't�awrence St., Saratoga Springs, N Y Death Certificate Filed District Number Register Number City, IdagolMigie Saratoga Springs 4501 196 ['Burial Date Cemetery or Crematory 04/30/2013 - Pine View Crematory ( ? 0 Entombment Address • '*]Cremation Queensbury N Y . Date Place Removed Z Removal and/or Held 2❑and/or Address .a, Hold Date Point of iri Transportation Shipment 0 by Common Destination Mii Carrier • Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.b. Kilmer Funeral Home 01078 - E Address 82 Broadway, Fort Edward, N Y 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E. Address I Permission is hereby granted to dispose of the human remai scr'bed ab ye as indicated. iiiiiiiiii Date Issued 04/29/2013 Registrar of Vital Statistics t - -4-tiLtur4. (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: k.'.:>_: ILI Date of Disposition S-1i3 Place of Disposition 2tata 1.nctdrera, (address) Ili C CC (section) 41.0 lot numbe�y����� (grave number) Name of Sexton or Person in Charge f Premises ``J (please print) Signature Title C'rLPr^'tYk L- (over) DOH-1555 (02/2004)