Loading...
Current, William H. NEW YORK STATE DEPARTMENT OF HEALTH ' Bureau of Burial - Transit Permit Vital Records Name First Middle Last Sex William H.Current Male Date of Death Age If Veteran of U.S.Armed Forces, 12/09/2020 91 Years War or Dates 1949-1951 Place of Death Hospital,Institution or Z City,Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc p Manner of Death El Natural Cause 0 Accident Hicide Suicide EI Undetermined Pending 11.1 om Circumstances Investigation U 0 Medical Certifier Name Title Pamela Casey NP Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs 4501 640 EjBurial Date Cemetery,Crematory or Facility Name 12/10/2020 Pine View Crematory ❑Entombment Address X❑Cremation Queensbury Town,New York ❑Donation oRemoval Date Place Removed and/or and/or Held Hold Address 0 a Date Point of Cl) 0 Transportation by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped,If Other than Above 5 Address CC W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/10/2020 Registrar of Vital Statistics join rPau1TFranck(IYectronica(Srgned) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition (Z ill ll 10 Place of Disposition F. L 2 (address) W CC (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Pre ' es 1 is+ 414 41'M Z (plea print) �^ u1 Signature �S Title `� t pm DOH-1555(07/18)pi.of 2