Loading...
Ricciardelli, Allen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Allen Middle Last Sex Death Joseph Ricciardelli Male Date of Dea/h Age If Veteran of U.S. Armed Forces, 57 years War or Dates iiii Place of Death Hospital, Institution or W City, Tow ' il69(XX Schenectady Street Address Ellis Hospital WManner of Death❑rtratural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined ElPending 0Circumstances Investigation W Medical Certifier Name Title p Brian Mc Donald M D Addrels2s4 Rosa Road, Suite 382, Schenectady, N Y12309 Death CertificateX iled District Number Register3 Number a City, To ihayX Schenectady 4601 ❑Burial Date Cemetery or Crematory 01/08/2014 Pine View Crematorium :i 0 Entombment Address ❑Cremation Quaker Rd, Queensbury, N Y Date Place Removed Z Removal and/or Held 2 and/or Address t Hold CI) O Date Point of ❑Transportation Shipment ci by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home 01078 Address 82 Broadway, Ft Edward, N Y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address f In II` Permission is hereby granted to dispose of the human remain described ,ove asNindic ted. Date Issued Registrar of Vital Statistics � E, � A, ,,es.i u 6 (signature) District Number 4601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU• Date of Disposition (/ iN Place of Disposition ?NU IiJ CN (;,,` 2 (address) Ili IX (section) dr,..>-{efiV,-. (lot number) (grave number) Name of Sexton or Person . Charge of Premises --thidil Z (pleaa print) Signature ia— Title r' mL ii (over) DOH-1555 (02/2004)