Loading...
Ardzinski, Thomas e ' 1 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit t 37 Vital Records Section Name First Middle Last Sex THOMAS A. ARDZINSKI MALE Date of Death Age If Veteran of U.S.Armed Forces, 4 01/08/2018 61 War or Dates [•.. Place of Death - Hospital, Institution Z_ City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death ❑ Natural ❑ Accident ❑ Homicide ® Suicide ❑ Undetermined ❑ Pending LU Cause Circumstances Investigation ui Medical Certifier Name Title p MUHAMMAD IMTIAZ MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 0065 Date Cemetery or Crematory ❑ Burial 01/10/2018 PINEVIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date. Place Removed Z` Removal and/or Held Q ❑ and/or Address 1— Hold N 0 Date Point of a, Transportation Shipment U) ❑ By Common Destination 15 Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home COMPASSIONATE FUNERAL CARE INC 00364 F:, Address 402 MAPLE AVE., SARATOGA SPRINGS, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address al Permission is hereby granted to dispose of the human remains described above as indicated. IL 01/09/2018 Date w.e Issued Registrar of Vital Statistics (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 7'ii/i .0 Place of Disposition /�i n Q V l'Cc.J 6-re-044 / to (address) W ce (section) (lot number) (grave number) Z Name of Sexton or Person in Charge of Premises a^' `4-,i1 l�4. a f. (please print) Signature ,--,4', Title /L'�4./i/ (over) DOH-1555 (02/2004)