Loading...
LoMonico, Lawrence : NEW YORK STATE DEPARTMENT OF HEALTH 1 ' + j - 5xl Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lawrence LoMonico Male Date of Death Age If Veteran of U.S. Armed Forces, 08 / 05 / 2015 76 War or Dates }- Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 7 Shannon Way 0 Manner of Death Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending ii! +`�' Circumstances Investigation CI ui Medical Certifier Name Title 0 David Mastrianni MD Address 3 Care Ln, Ste 300, Saratoga Springs, NY 12866 ig Death Certificate Filed District Number Registe,& Number City, Town or Village Wilton W-i� , ElBurial Date Cemetery or Crematory 08 / 07 / 2015 Pine View Crematory El Entombment Address + Cremation 21 Quaker Road, Queensbury, NY Date Place Removed t❑Removal and/or Held tio and/or Address Hold Ca 0 Date Point of Transportation Shipment L] by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number <; Name of Funeral Home Compassionate Funeral Care, Inc 00364 igli Address 402 Maple Ave., Saratoga Springs, NY 12866 iiig Name of Funeral Firm Making Disposition or to Whom le Remains are Shipped, If Other than Above 2 Address 1 1u Permission is hereby granted to dispose of the human remains described abov as indjcated. Date Issued Fief Registrar of Vital Statistics /4 d ! di ✓/ (signature) District Number 66/ Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: aDate of Disposition 'I'e1i$ Place of Disposition ...d.,✓ e +- 2 (address) tit 0 CC (section) # ^(lot nu er) (grave number) 0 Name of Sexton or Perso in Charge of Premises '' Z I (please print) Signature Title ' (over) DOH-1555 (02/2004)