Loading...
Ciminelli, James NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James A. Ciminelli Male Date of Death Age If Veteran of U.S. Armed Forces, 04/20/2011 73 years War or Dates 1,4. Place of Death Hospital, Institution or iiiCity, Try Ii Saratoga Springs Street Address Saratoga Hospital 0:. Manner of Death D Natural Cause Accident Homicide 0 Suicide Undetermined Pending uJ Circumstances Investigation Medical Certifier Name Title cf. Rodney Ying MD Address 59 Myrtle Street Saratoga Springs, Ny Death Certificate Filed District Number Register Number City, T91909 Vim Saratoga Springs 4501 186 ❑Burial Date Cemetery or Crematory ❑Entombment 04/21/2011 Pineview Crematorium Address [ Cremation Queensbury N Y Date Place Removed Z❑Removal and/or Held 2 and/or Address F_- Hold UU# 0 Date Point of ['Transportation Shipment E, by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom 1-4 Remains are Shipped, If Other than Above 2 Address tr il Permission is hereby granted to dispose of the human re s scjed alo indica d. Date Issued 04/21/2011 Registrar of Vital Statistics �,� — (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � it Date of Disposition 4 h1 i iii Place of Disposition P,v )iJ Cr-0,4 or iv... (address) w >I 1 (section) (lot num ) (grave number) 0 ti Name of Sexton or Person in Charge f Premises r-,t�_ .1.Vtt- Z (please print) Signature fi Title Cl/ell)tript'i.. (over) DOH-1555 (02/2004)