Loading...
Passaro, Thomas NEW YORK STATE DEPARTMENT OF HEALTH tt Burial - Transit Permit Vital Records Section Name First Middle Last Sex Thomas Hawley Passaro Male Date of Death Age If Veteran of U.S. Armed Forces, July 21,2015 58 War or Dates Place of Death Hospital, Institution-atoga Center For Rehab And Skilled City, Town or Village Ballston Spa Street Address Nursing tti Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide Circumstances Investigation w Medical Certifier Name Title a Stephen Stradel Address Ballston Spa,NY Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory III Entombment Address 23, 2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date I Place Removed Z I I Removal j and/or Held and/or Address _I"' Hold N O Date I Point of NI 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom .1..;1 Remains are Shipped, If Other than Above N Address A `° Permission is her by granted to dispose of the hu an r ins des i above as indicated. Date Issued 1 2. S Registrar of Vital Statis / �® (signature) District NumbeL1Q Place v</rt7 GJ 1 2 t f 7 q ,'6L I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 'MI fi S Place of Disposition 'gm V,,, er tpv 2 (address) W U) Ce (section) (lot7iumber (grave number) Q Name of Sexton or Person in Charge of Premises /4i4 neitt 'Z jjrrr� (Obese print) Signature �f..� Title /1/E-O ,L (over) DOH-1555 (02/2004)