Loading...
Cardini, Charles c st NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit is Name First Middle Last Sex Charles J. Cardini Male Date of Death Age If Veteran of U.S. Armed Forces, IA / 21 / 2016 73 War or Dates N/A 14 Place of Death Hospital, Institution or 2 City, Town or Village Wilton Street Address 16 Castleberry Dr. C Manner of Death E Natural Cause El Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Ili Circumstances Investigation ill Medical Certifier Name Title its Michael Sikirica MD Ni Address 50 Broad St, Waterford, NY 12188 Death Certificate Filed District Number Regist r Number City, Town or Village Wilton z< < Burial DateCemetery or CremYq9 ry 11 / 23 / 2016 Pine View Crematory u Entombment Address ">EJ4. Cremation Queensbury, NY Date Place Removed ❑Removal , and/or Held r and/or Address i Hold 0 Date Point of ti 0 Transportation Shipment d by Common Destination Carrier El Disinterment Date Cemetery Address iMi Q Reinterment Date Cemetery Address Permit Issued to ! Registration Number ligii Name of Funeral Home Compassionate Funeral Care 00364 >[ Address ''3 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z. Address lr w Permission is hereby granted to dispose of the human remains described above as indiiccated. < Date Issued ? Registrar of Vital Statistics /1t71 ,//� \r (s nature '; District Number Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Iiio ill Date of Disposition lilL8//6 Place of Disposition 4141: Crno.440r,— i (address) tLI 0 cr (section) of number) (grave number) Q {' 0 Name of Sexton or Person ip Charge of Premises IA kl P.- ..StiA ii Z / (plea a print) . Signature 1 e� Title a(t fw it Fe VV (over) DOH-1555 (02/2004)