Loading...
Spadaro, Joseph l`f Z—__. NEW YORK STATE DEPARTMENT OF HEALLH _ Vital Records Section Burial - Transit Permit i,iil!!i Name First Middle Last Sex Joseph J. Spadaro Male Date of Death Age If Veteran of U.S. Armed Forces, Ad",03/21/2008 3 fp 89 years War or Dates1943-45 t/jw,i ji4& �%� -4/ / " Place of Death Hospital, Institution or UPTown or VT, Colonie Street AddressAlbany County Nursing Home Iii Manner of Death Natural Cause 0 Accident El Homicide 0 Suicide Undetermined ri Pending Circumstances Investigation ul Medical Certifier Name Title t0 L Krapin Md Address 780 Albany-shaker Road, Albany, Ny 12211 iligi Death Certificate Filed District Number Register Number OttiVrown or WNIXNIX Colonie 153 61 •❑13 rial Date Cemetery or Crematory 03/27/2008 Pine View Crematory Entombment Address :;:❑Cremation Queensbury, New York Date Place Removed Z Removal and/or Held ❑and/or �;,; Address f: Hold 0 Date Point of Transportation Shipment C by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral HomeEdward L. Kelly Funeral Home 0529 i' Address 1019 US RTE 9 Schroon Lake, New York Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address ii w 9:" Permission is hereby granted to dispose of the human r ins described bove as indicated. Date Issued 03/22/2008 Registrar of Vital Statistics izizb. L� (signature) District Numbef53 Plas lonie I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ILI Date of Disposition 3/-t")ILI i, Place of Disposition 741)0 ,,e. (;`c rr'i+V r, ,,". 2 (address) tta CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises a r's Se r,"4 et- (please print) Signature _ E.�11_. A:� '"'� Title �* ^'�'v (over) DOH-1555 (02/2004)