Loading...
Begni Sr, Steven 41 5-C33 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit Mi Name First Middle Last Sex Steven A. Begni Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 07/30/2014 73 days.. War or Date4960-1962 Place of Death Hospital, Institution or )ity, Tow r age Wilton Street Addres8 Old Deer Camp Road Manner of DeatJ Natural Cause ❑Accident 0 Homicide 0 Suicide ❑Undetermined ❑Pending 1.11 Circumstances Investigation tu Medical Certifier Name Title 0 Charles Weissman Md Address 1003 Louden Road Latham, Ny 12110 iiiii Death Certificate Filed District Number Register Number ity, TowrKierige Wilton 4569 13 Niii❑Burial Date Cemetery or Crematory ❑Entombment 08/01/2014 Pine View Crematory Address QrCremation Queensbury, New York Date Place Removed g❑Removal and/or Held ow and/or Address I" Hold U Date Point of tE Transportation Shipment G by Common Destination Carrier iig❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Iii Permit Issued to Registration Number Name of Funeral Homeompassionate Funeral Care, Inc 00364 ai 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 iX w l' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued08/01/2014 Registrar of Vital Statistics 4% / K1 W47� (signature) 1 iliii District Numbn69 Place Wilton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k p tip Date of Disposition g--1-19 Place of Disposition `�t('rw C( 44( (address) ILI 0 CC (section) (lo umber) (grave number) ZrName of Sexton or Person in Char a of Premises 1, 'itig please rint) Zr Signature -t Title OK Mil (over) DOH-1555 (02/2004)