Loading...
Dachille, Dominick Clod NEW YORK STATE DEPARTMENT Or'HEATH Vital Records Section Burial - Transit Permit .i Name First Middle Last Sex Dominick A. Dachille Male Date of Death Age If Veteran of U.S. Armed Forces, 12 / 13 / 2016 88 War or Dates Army }- Place of Death Hospital, Institution or City, Town or Village Stillwater Street Address 702 Route 9P ttic3 Manner of Death riZ Natural Cause 0 Accident 0 Homicide O Suicide Undetermined �Pending Circumstances Investigation la Medical Certifier Name Title 0 David Shaffer MD Address 42 New Scotland Ave. , Albany, NY 12208 Ei Death Certificate Filed District Number Register Number City, Town or Village Stillwater -Y56 7 612.v2 >_OBurial Date Cemetery or Crematory 12 / 15 / 2016 Pine View Crematory ni 0Entombment Address EICremation Queensbury, NY `' Date Place Removed ❑Removal and/or Held 3 and/or A =` Hold Address 01 0 Date Point of __/ Q Transportation Shipment __ by Common Destination Carrier Disinterment Date Cemetery Address INiQ Reinterment Date Cemetery Address iiii Permit Issued to Registration Number Oi Name of Funeral Home Compassionate Funeral Care 00364 ni Address 402 Maple Ave. , Saratoga Sp. , NY 12866 in Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC ILI A«' Permission is hereby granted to dispose of the human remains' escribe bove as i d.� 111< Date Issued /e -/J- 46Registrar of Vital Statistics i-i izi-i (signatur District Number -96 o 7 Place Stillwater , New York ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tLI Date of Disposition/2/15,1/4, Place of Disposition - rh e of e 6fem4ioa,s (address) / tU fiX CC (section) ` (lo tuber) (grave number) 0 Name of Sexton or P r o iri Charge of Premises j / fCvt ( 96-mat, /.e 2 (please print) 41, Signature Title C-re_ nc,/v (over) DOH-1555 (02/2004)