Loading...
Papero, Murray NEW YORK STATE DEPARTMENT OF HEALTH ` # /n Vital Records Section Burial - Transit Permit Name First Middle Last Sex Murray Anthony Papero Male Date of Death Age If Veteran of U.S. Armed Forces, December 18, 2016 62 War or Dates N/A 14 Place of Death Hospital, Institution or u City, Town or Village Saratoga Springs Street Address 17 Walworth Street Manner of Death pli Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ri❑Pending Ili Circumstances Investigation Medical Certifier Name Title Q Michael Sikiricca MD Address 40 McMaster Street, Ballston Spa, NY 12020 Ni Death Certificate Filed District Number Register Number iM City, Town or Village Saratoga Springs 4501 ❑Burial Date Cemetery or Crematory 12/21/2016 Pineview Crematory iii ❑Entombment Address iiN®Cremation Quaker Road Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held _ 1 and/or Address F= Hold to O Date Point of Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address M ElDili Reinterment Date Cemetery Address Mi Permit Issued to Registration Number MIName of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tr ttt P` Permission is hereby granted to dispose of the human remai cri d alter indicate . Date Issued 12/20/2016 Registrar of Vital Statistics (signature) District Number 4501 Place City Hall, Saratoga Springs, NY 12866 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition !z`zi /ib Place of Disposition °I ntIIa✓ ` mom a (address) Lu CA CC (section) rirlAlpi,,- got number - (grave number) tt Name of Sexton or Person inCharge of Premises tiit -, (pfO 3ase print) 41„iiSignature et Title ( nittoil (over) DOH-1555 (02/2004)