Loading...
Deluca, Nicholas # ISO NEW YORK STATE DEPARTMENT OF HEALTi" Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nicholas DeLuca Male Date of Death Age If Veteran of U.S. Armed Forces, Miii 03/08/2015 55 years War or Dates Yes 14 Place of Death Hospital, Institution or Ul si)t Jown or C Wilton Street Address 41 Castleberry Drive 0 Manner of Death I,Natural Cause Accident Homicide El Suicide riUndetermined ri Pending Iti Circumstances Investigation ul Medical Certifier Name Title Michael Sikirica Md Address 50 Broad Street Waterford Ny 12188 Death Certificate Filed District Number Register Number mown or 1400xxx Wilton 4569 15 >>0 Burial Date Cemetery or Crematory l' ❑Entombment 03/11/2015 Pine View Cemetery Address QCremation Queensbury Date Place Removed gRemoval and/or Held '.'R and/or Address h Hold Date Point of • CtiQ Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address ii: Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 liN Address 402 Maple Ave. Saratoga Springs N Y 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address t Ili Permission is hereby granted to dispose of the human remains described above s iinnfdi ated. Date Issued 03/11/2015 Registrar of Vital Statistics #/ ./� (signature District Number 4569 Place Wilton i_il>.::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 3 i ohs- Place of Disposition 'µ V tv ( i-lor— (address) Ui w LE (section) 1 (lot number4 (grave number) ci G Name of Sexton or Person in Charge of Premises °a - tnwt- (please print) Signature 1,.. Title (17.:fAWtpit (over) DOH-1555 (02/2004)