Loading...
Zito, James NEW YORK STATE DEPARTMENT OF HEALTH 1 # 17° Vital Records Section Burial - Transit Permit `' Name First Middle Last Sex James Michael Zito Male Date of Death Age If Veteran of U.S. Armed Forces, 02/18/2018 50 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death Natural Cause El Accident ❑Homicide El Suicide riUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Mary Maskell-Amirault NP Address — , 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 0384 fr❑Burial Date Cemetery or Crematory ZA, 02/20/2018 Pine View Crematorium ❑Entombment Address Cremation Queensbury Town, New York Date Place Removed g_ ri❑Removal and/or Held Aand/or Address Hold 0 Date Point of gQ Transportation Shipment OM ct by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number - Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 * Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address CC ILI O Permission is hereby granted to dispose of the human remains described above as Indicated. Date Issued 02/20/2018 Registrar of Vital Statistics DanietaeS girkspie(Efec:tronicaffySigned) (signature) District Number 0101 Place Albany. New York , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Zit1 hi Place of Disposition 1 V ' exwesiW�, (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of remises r:, J' iLi (pi se print) Signature a Title irEmii . (over) DOH-1555 (02/2004)