Loading...
Cardinale, Joseph tt NEW YORK STATE DEPARTMENT OF HEALTH r 111 68 Vital Records Section Burial - Transit Permit Name First Middle Last Sex '7> Joseph Cardinale Male =t Date of Death Age If Veteran of U.S. Armed Forces, February 28,2014 61 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 500 Upper Sherman Ave Manner of Death Natural Cause 7 Accident n Homicide n Suicide n n Undetermined Pending Circumstances Investigation '" Medical Certifier 1Name Title X Darci Gaiotti Grubbs Dr. Address 4 102 Park St, Glens Falls,NY 12801 } Death Certificate Filed District Number Re,giste umber A City, Town or Village 9 Queensbury 5657 El Burial Date Cemetery or Crematory March 4, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold N O — Date Point of N Transportation Shipment p by Common Destination Carrier U Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 f' Address 407 Bay Road, Queensbury, NY 12804 y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address b k s Ws 'f%.a Permission is hereby granted to dispose of the human remains described Bove ns indicated. f t 3Y�; Date Issued �1o)0 i Li Registrar of Vital Statistics -KC\ LA,a �_ - (signature) • District Number 5657 Place Queensbury f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition s/3j Id Place of Disposition tL (- ,ff.,-. 2 3/��)� (address) W Ce (section) (lot number) (grave number) 00 Name of Sexton or Person in Charge of P mises n S:ni,iii W 1/7 (ple se print) Signature - Title Ceift41 j2 (over) DOH-1555(02/2004)