Loading...
Caradonna Jr, Anthony NEW YORK STATE DEPARTMENT OF HEALT Vital Records Section Burial - Transit Permit ▪t s Name First Middle S Last Sex Anthony J. Caradonna Jr male Date of Death Age If Veteran of U.S. Armed Forces, 1 2/28/201 7 4 War or Dates n/a Y: Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 31B Hiland Springs Way g Manner of Death Natural Cause Accident Homicide x Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0. Terry Comeau Coroner ; Address 1340 State Rt 9 Lake George NY 12845 Death Certificate Filed District Number Register Number City, Town or Village Queensbury S kA 1 i 9 0 e. ❑Burial Date Cemetery or Crematory 01 /03/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number ::: Name of Funeral Home Singleton Sullivan Potter 01 596 Address ;r:: Queensbury New York Name of Funeral Firm Making Disposition or to Whom IRemains are Shipped, If Other than Above Address #: Permission is hereby granted to dispose of the human remains described above as indicated. ▪ Date Issued k - 3 - apt' Registrar of Vital Statistics --aa/lt --e'Q.c (2 C.o __..- :if:: (signature) District Number Sla c 1 Place Q Q C c-n 5 bi//j I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition (/ g (ig Place of Disposition fi),,A ./ l tvrai, 2 (address) W U) O (section) , .(lot numb (grave number) pName of Sexton or Person in Charge of Pre ises , 4,4417- `Z a lease print) Signature rr- Title /I' loft to (over) DOH-1555(02/2004)