Loading...
Pettinelli, Fred NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section . ,iii Name First Middle Last Sex tip`: Fred J• Pettinelli Male , &s`x l Date of Death Age If Veteran of U.S.Armed Forces, 12 / 05/ 2017 86 War or Dates .• lace oDea- Hospital, Institution or City,Town or Village Albany Street Address Albany Medical. Center Manner of Death®Natural Cause ❑Accident Ei Homicide 0 Suicide Ej Undetermined ri IPending Circumstances nvestigation g Medical Certifier Name _ Tie Deal Oaf aro NV Address i: •, k*: 43 New Scotland Ave Albany, NY 12200 40 ati Death Certificate Filed District Number Regillf4umber City,Town or Visage Albany 45urial Date Cemetery or Crematory. A',.:;- 12 / 07/ 2017 • Pine View Crematory }®Entombment Address ita BCremation _ Queeusbury, KY Date Place Removed Q Removal - and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier `[]Disinterment Date Cemetery Address [-1 Reinterment Date Cemetery Address 0 Permit issued to Registration Number 1k} Name of Funeral Home Compassionate Funeral Care 00364 t„: Address . 402 Maple Ave., Saratoga sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address M Permission 1s hereby granted to dispose of the human remai de b indicated. El Date Issued 17 /7Jfl Registrar of Vital Statistics � �� r: (signature) . District Number 0 Place Aibaay , New York iii. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I Date of Disposition t Place of Disposition T p r (address) (section) A(lot number) (grave number) • Name of Sexton or Person ip Charge of Pram' f:� ' _crr�f (P se PrelU Signature �i Title 6161ti} l (over) DOH-1555(02/2004)