Loading...
Caldaroni, Donata ll NEW YORK STATE DEPARTMENT OF HEALTH ` f Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donata Caldaroni Female Date of Death Age If Veteran of U.S. Armed Forces, 12/2/2018 78 War or Dates F,, Place of Death Hospital, Institution or Z City, Town or Village Lake George Street Address 2724 State Rt 9 9,1 Manner of Death C Natural Cause 0 Accident n Homicide E Suicide n Undetermined n Pending tip Circumstances Investigation ig Medical Certifier Name Title 0 Suzanne Bergin,MD Address Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5651 ❑Burial Date Cemetery or Crematory El Entombment December 5,2018 Pine View Crematorium Address l Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold CO 0 Date Point of O. ❑Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quake Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to hom Remains are Shipped, If Other than Above 2 AddressO. Permission is hereby grant d to dispose of the huma ins described abo : as I dicat d. Date Issued S- Registrar of Vital Statistics tt ka , ; I / (signature District Number 5651 Place Lake George t— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iti Date of Disposition IZ I L lit Place of Disposition „0,,.. 61ora,.i 2 (address) Ili (section) A(lot number) (grave number) p Name of Sexton or Person in Charge Premises ais �011aa� `Z (ple4se print) Signature Title f roid KY I.. (over) DOH-1555(02/2004)