Loading...
Grotto, Ralph 4tL3)NEW YORK STATE DEPARTMENT OF HEALThL ; Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ralph L. Grotto Male Date of Death Age If Veteran of U.S. Armed Forces, 10/07/2014 93 years War or Dates f- Place of Death Hospital, Institution or 6 City, ToIKRXrXVAAIRX Saratoga S rings Street Address Sarato a Hospital p Manner of Death 1 watural Cause Accident Homicide ❑Suicide Li Undetermined El Pending W Circumstances Investigation W Medical Certifier Name Title Q Carlos A ArPs Md Address 59 Myrtle St., Saratoga Springs, N Y Death Certificate Filed District Number Register Number City, Toq(C70(574190( Saratoga Springs 4501 450 OBurial Date Cemetery or Crematory Entombment 10/09/2014 Pineview Crematory Address Eremation Queensbury. N Y Date Place Removed Z❑Removal and/or Held and/or Address imik Hold CA 0 Date Point of CL Q Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address . TiPermit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom .1 Remains are Shipped, If Other than Above Address tr tu ri;` Permission is hereby granted to dispose of the human remai desc 'b abdfa r dicated • Date Issued 10/08/2014 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Date of Disposition (0 Ai iq Place of Disposition ,F41)ic.1 L wv'j'a� (address) W 11 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises /At► .58.E 2ease print) Signature /1 Title Cath i (over) DOH-1555 (02/2004)