Loading...
Minnick, Cale ! s NEW YORK STATE DEPARTMENT OF HEALTH H/ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cale Minnick Male Date of Death Age If Veteran of U.S. Armed Forces, 09 / 21 / 2016 29 War or Dates N/A IF Place of Death Hospital, Institution or ZCity, Town or Village Wilton Street Address a Manner of Death ID Natural Cause 0 Accident 0 Homicide ElSuicide ❑Undetermined ®Pending .111 Circumstances Investigation til Medical Certifier Name Title 0 John Keegan Coroner Address 112 State Street, Albany, NY Death Certificate Filed District Number � Register Number J City, Town or Village Wilton 1-0� 1/4.? il].!;..ii.i['Burial Date Cemetery or Crematory 09 / 26 / 2016 Pine View Crematory i ElEntombment Address ( ! ECremation Queensbury, NY Date Place Removed g❑Removal and/or Held E and/or Address CI Hold 0 Date Point of i Transportation Shipment Pi; a by Common Destination Carrier Disinterment Date Cemetery Address ''" Reinterment Date Cemetery Address Permit Issued to Registration Number iiiiii Name of Funeral Home Compassionate Funeral Care 1 00364 : Address 402 Maple Ave., Saratoga Sp., NY 12866 Ziiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address 14 "i Permission is hereby granted to dispose of the human remains described abov as indicated. <l Date Issued C j Registrar of Vital Statistics �1 (signature)," >_ District Number ys- Place Wilton , New York ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � III Date of Disposition 61174/IL Place of Disposition eiintC..,r C ►af ors.• E (address) tia CO CC (section) if (lot number) (grave number) IIName of Sexton or Person ip Charge of Premises ` r P strA:�' z ( lease print) . i Signature Title (over) DOH-1555 (02/2004)