Loading...
Natalie, John NEW YORK STATE DEPARTMENT OF HEALTH 1 - I -4 1 " I Vital Records Section Burial - Transit Permit Name First Middlg LLa t . Sex. John •auliner Natalie Male Date of Death Age If Veteran of U.S.Armed Forces, 03/27/2013 55 years War or Dates }- Place of Death Hospital, Institution or Z City, Xr (oKll��1Xe Saratoga Springs Street Address Saratoga Hospital W Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation ill Medical Certifier Name Title 44 Mikhaild Mavashev M D A e iurch Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, 14AlrgoKttifilkie Saratoga Springs 4501 149 El Burial Date Cemetery or Crematory 04/01/2013 Pine View Crematory []Entombment Address — ;;;+]Cremation Queensbury N Y Date Place Removed El Removal and/or Held ..� and/or Address E7 Hold CA: 0 Date Point of 0$El Transportation Shipment 0 by Common Destination • Carrier Q Disinterment Date • Cemetery Address Q Renterment Date Cemetery Address • Permit Issued to Registration Number :.•:: Name of Funeral Home Compassionate Funeral 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 Lu f' Permission is hereby granted to dispose of the human remains described above as indica ed. Date Issued 03/29/2013 Registrar of Vital Statistics cr.cvy.‘ ! (signature) il 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: • Date of Disposition t(-1'43 Place of Disposition �4uv arndoriv (address) in ta 2 (section) k (lot number) S (grave number) 0. Name of Sexton or Person in Charge f Premises i) i 11n.(� lr i (please print) • Signature "I -,-- Title f P N1R7 t)t2 (over) DOH-1555 (02/2004)