Loading...
Siefker, Gregg NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gregg Russell Siefker Date of Death Age If Veteran of U.S. Armed Forces, Augus t21 , 1999 52 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death n Natural Cause Accident ❑Homicide ❑Suicide 0 Undetermined Pending _ Circumstances Investigation Medical Certifier Name Title _Todd Duthaler MD _ Address 211 Church St Saratoga Springs , NY 12866 Death Certificate Filed District Number RegistejVjer City, Town or Village Saratoga Springs 4501 Date Cemetery or Crematory El Burial August 24, 1999 Pineview Crematorium Address ®Cremation Quaker Rd Queensbury, NY Date Place Removed 8❑Removal and/or Held ••• and/or Address Hold Q Date Point of NQ Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Tunison Funeral Home 01930 [[' Address 105 Lake Ave Saratoga Springs , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ain iscriibed a as indicated. Date Issued 8/2 3/19 9 9 Registrar of Vital Statistics ( # ature) District Number 4501 Place Public Safety , Saratoga Springs , NY 12866 I certify that the remains of the decedent identified above wer,e/disposed of in accordance with this permiton:: z Date of Disposition Place of DispositionW. ) W (address) LIJ (section) 4 n (lot number) (grave number) G Name of Sexton or Person i Charge of Pre ises �1)/ /� (please print) .W Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61