Loading...
Bailiff, Douglas I- 511 g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name Firuouglas x Middle esley Bailiff Se viale Date of Death Age If Veteran of U.S. Armed Forces, 09/16/2013 38 years War or Dates f4 Place of Death Hospital, Institution or W City, i rX)gJ X Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending l Circumstances Investigation tu Medical Certifier Name Title II Richard Kim M D Ac cir. urch Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, T 44r)V X Saratoga Springs 4501 382 ❑Burial Date Cemetery or Crematory 09/17/2013 Pine View Crematory 0 Entombment Address Cremation Queensbury N Y Date Place Removed Z Removal and/or Held 42❑and/or Address CA Hold O Date Point of N ❑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 Compassionate Care, Inc. D0364 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 a Address IX in Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/17/2013 Registrar of Vital Statistics (signature) Fiii District Number 4501 Place Saratoga Springs 11- certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 � ILI Date of Disposition tit r1113 Place of Disposition -C,rtUtw Cr..401,.-.. (address) W CC (section) (lot number) S (grave number) CI Name of Sexton or Perso in Charge of Premises df i �nN� (ple se print) • Signature 7I ..._ --s.-- Title Cc(mugtea (over) DOH-1555 (02/2004)