Loading...
Sankovich, Edward #f ' s NEW YORK STATE DEPARTMENT OF HEAhTH _ _=Vital Records Section Burial - Transit Permit f Name First Middle Last Sex Edward Thomas Sankovich Male it, Date of Death Age If Veteran of U.S. Armed Forces, 1 12/11/2017 87 Years War or Dates 1948-1968 Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death© Natural Cause ❑Accident El Homicide ❑Suicide Undetermined ri❑Pending t. Circumstances Investigation Medical Certifier Name Title Casey O'connor MD ,> Address 43 New Scotland Ave,Albany, New York 12208 Death Certificate Filed District Number Register Number : City, Town or Village Albany 0101 2740 ❑Burial Date Cemetery or Crematory 12/13/2017 Pine View Crematory ,, ❑Entombment Address ®Cremation Queensbury, New York 1= Date Place Removed 1 r-i❑Removal and/or Held and/or Address Hold Date Point of Transportation❑ Shipment by Common Destination t-, Carrier i,❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address I, 402 Maple Ave,Saratoga Springs,New York 12866 F Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ta„, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/13/2017 Registrar of Vital Statistics DattieffeS gaspie ElectronicaaySigned' (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: 1,4 Date of Disposition P 2//1/i 1 Place of Disposition Poi L v ;-e.,,AJ /zi, 2 c,,h'4 (addres ) in (section) (lot number) (grave number) Name of Sexton or erson in Charge of Premises ) ) a-frt. : 4- a4it - (please print) ,24 Signature k ----- Title C-.,'L„-7 c-1C' (over) DOH-1555 (02/2004)