Loading...
Stradinski, John �1NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - ransit Permit Name First Middle Last Sex John Stradinski Male Date of Death Age If Veteran of U.S. Armed Forces, 01 / 01 / 2017 68 War or Dates N/A ii Place of Death Hospital, Institution or City, Town or Village Street Address 88 Circular St. iti Q Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Ti Undetermined 0 Pending Circumstances Investigation Lii Medical Certifier Name Title its John P.. Mongan DO Address 6 Medical Park Dr #200, Malta, NY 12020 Death Certificate Filed District Number ' Register Number City, Town or Village c]Burial Date Cemetery or Crematory ' / 03 / 2017 Pine View Crematory iii;ii nEntombment Address tili Cremation Queensbury, NY Date Place Removed 2❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination gii Carrier ii: Q Disinterment Date Cemetery Address 0 Renterment Date Cemetery Address ni Permit Issued to Registration Number iiiiiV Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 giill Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above X Address CC w tii Permission is ereby ed bove granted to dispose of the human remains ' 'cated. • Date Issued 1 3I 11 Registrar of Vital Statistics 1 (signature) liii District Number `ib I Place JCir.aibla ri n -' New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 1 I E 117 Place of Disposition Fn*Olz� (.4''n ofty�- (address) Ili tC (section) (lot number) (grave number) f ff 0 Name of Sexton or Person ip Charge of Premises ` f f Jt"��'� 2 j (pl se print) . Signature Title t1Eit Q. (over) DOH-1555 (02/2004)