Loading...
Cardillo, Barbara , I651— NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara M. Cardillo Female Date of Death Age If Veteran of U.S.Armed Forces, 09/11/2016 77 War or Dates No I— Place of Death Hospital, Institution W City, Town or Village City of Albany or Street Address Albany Medical Center a Manner of Death ❑ Natural I� Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending III Cause Circumstances Investigation W Medical Certifier Name Title p Carrie M. Reynolds MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 1874 Date Cemetery or Crematory ❑ Burial 09/14/2106 Pineview Crematory 0 Entombment Address ® Cremation Town of Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address N Hold O Date Point of d Transportation Shipment Cl) ❑ By Common p Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Ave. Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom ._ Remains are Shipped, If Other than Above 2 Address LL 11- Permission is hereby granted to dispose of the human remains descr ed above as indicate o Date 09/13/2016 Registrar of Vital Statistics ^,�^ . '`',_"," ., Issued signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance( with this permit on: Z Date of Disposition iisit� Place of Disposition - /t�=nL()t w tr JfT�, w (address) 2 ut CO cc (section) (lot number) (grave number) O 0 W Name of Sexton or Person in Charge of Premises dtticeLr' .Si;�f-°ti (please print) Signature et _, Title CKErle12 (over) DOH-1555 (02/2004)