Loading...
Notarangelo, Louis NEW YORK STATE DEPARTMENT OF HEALTh1 `-' ii 71 16 i Vital Records Section Burial - Transit Permit Name F ouis Middle r4ofarangelo Seklale Date of Death A e If Veteran of U.S. Armed Forces, 02/22/2013 8'4 years War or Dates 1946-1947 Place of Death Hospital, Institution or W City,# on Saratoga Springs Street Address 125 West Ave. Apt. 117 W Manner of Death fl Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation la Medical Certifier Name Title L Syed Mehdi M D AfIldrFicilland Avenue, Albany, N Y 12208 Death Certificate Filed District Number Reggister Number City,* o /i, a Saratoga Springs 4501 104 Ni['Burial Date Cemetery or Crematory 02/26/2013 Pine View Cemetery iN❑Entombment Address • M❑Cremation Queensbury N Y . Date Place Removed Removal and/or Held pz 1—i and/Holdor Address CA •. Date Point of d niin Li Transportation Shipment at by Common Destination Carrier ❑Disinterment Date Cemetery Address ,iii ❑Reinterment Date Cemetery Address • Permit Issued to Reais3trrat ion Number Name of Funeral Home Compassionate Care, Inc. 00 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 . Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address . # W Permission is hereby granted to dispose of the human remains cribed aboy,e as indicate Date Issued 02/25/2013 Registrar of Vital Statistics "'- (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified.above were disposed of in accordance with this permit on: k tu Date of Disposition Z 71-13 Place of Disposition _�p.1yr,. Cr t oh- 2 (address) Ili >l lc (section) 1 (lot number) (grave number) Si'it'lliir Name of Sexton or Pers n in Char a of PremisesC Z (pl ase print) 10 RE Signature Title Ceti3,411 )7_ (over) DOH-1555 (02/2004)