Loading...
Depasquale, Anthony NEW YORK STATE DEPARTMENT OF HEALTH If -7g Vital Records Section Burial - Transit Permit is Name First Middle Last Sex Anthony Depasquale Male Date of Death Age If Veteran of U.S. Armed Forces, 12/17/2014 45 years War or Dates Place of Death Hospital, Institution or Ei City, Tovimoyixx Saratoga S rings Street Address Sarato a Hospital . a Manner of Death❑�latural Cause Accident 0 Homicide Suicide Li Undetermined ri Pending tF Circumstances Investigation W Medical Certifier Name Title fl Mikhail Mavah v M D Address 211 Church Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number Ni City, TovjVijtx Saratoga Springs 4Sn1 566 DBurial Date Cemetery or Crematory ❑Entombment 1 2/1 81201 4 Pine Vapw Crematory Address ❑cremation Queensbury, N Y Date Place Removed Z❑Removal and/or Held and/or Address E Hold 0 Date Point of Ili,�Transportation ! Shipment C by Common Destination iM Carrier D Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Ni Address 402 Maple Ave.. Saratoga Springs, NY iii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I W. Permission is hereby granted to dispose of the human rem ' e cribled a! indicat • Date Issued 12/18/2014 Registrar of Vital Statistics Q.�� i gi (signature) District Number;:,': 4501 Placeio:ii Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition it/,1 A Place of Disposition �'",�. Us,..a Cr for (address) in CA CC (section) /% (lot number) (grave number) laName of Sexton or Pers n in Charg of Premises �"'' I-... 3 e/44%A' 2 (p ase print) itit Signature '` � Title t IL ► i � (over) DOH-1555 (02/2004)