Loading...
Cooley, James It 26-, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name Fir t Middlest Se ames Leonard Last Male Date of Death Age If Veteran of U.S. Armed Forces, 05/01/2013 73 years War or Dates - Place of Death Hospital, Institution or Z City, eking Saratoga Springs Street Address Saratoga Hospital 1A4Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation la Medical Certifier Name Title L4 Desmond Del Giacco M D Agr syrtle St, Saratoga Springs, Ny 12866 Death Certificate Filed District Number Register Number City, VCAVoinggitjii Saratoga Springs 4501 201 ❑Burial Date Cemetery or Crematory 05/06/2013 Pine View Crematory ❑Entombment Address E]Cremation Queensbury N Y . Date Place Removed Z❑Removal and/or Held 9 and/or Address t Hold O Date Point of Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home .'=ompassionate Care, Inc. 00364 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 • Address Ili „" Permission is hereby granted to dispose of the human remains described above as indicated. iE Date Issued 05/03/2013 Registrar of Vital Statistics trQfv-N —P- -4-otaft,A9k (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 iii Date of Disposition Place of Disposition 2 (address) UI to cc (section) (lot number) (grave number) CI• Name of Sexton or Person in Charge of Premises _ 2 (please print) iii Signature Title (over) DOH-1555 (02/2004) ' - •14 f p.1 May 06 13 09:13a ' NEW YORK STATE DEPARTMENT OF HEALTH Vita! Records Section Burial - Transit Permit >s` Name Fir t Middl eLoare ID ley Se male Date of Death Age ' if V,`'-ran of U.S.Armed Forced , 05101/2013 73;.ears War Dates Place of Death Hospital, KIN-Lion or. fff W City, 7,194.VoIXAKIO Saratoga Springs 1 Street Address �aratoaaa iospital O Manner of Death Q Natural Cause D Accident Q Homicide Q Suicide Q Undetermined r Pending IJt Circumstances Investigation wa Medical Certifier Name Title CI Desrnond Del Giacco N1 D A ddie s . 9 lviyrtI St, Saratoga Springs, Ny 12866 Death Certificate Filed District Number Register Number City,'> idoM Saratoga Springs 4501 201 []Burial Date Cemetery or Crematory 05/06/20113 Pine View Crematory `';❑Entombment Address 7 Cremation Queensbury N Y Date ` Place Removed °QRemoval _ and/or Held and/or Address it Hold Eh O Date Point of Q Q Transportation _ Shipment 5 by Common Destination Carrier i'Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home .Compassionate Cara, Inc. 00264• Address 402 Maple Avenue, Saratoga Springs, NI Y 12866 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ', . Address liii Permission is hereby granted to dispose of the human remainssiescribed above as indicated. Date Issued 05/0312013 Registrar of Vital Statistics -7/Q,vn 4 d -,,.,, (signature) District Number 4501 Place Saratoga Springs 1 l certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition c t3 Place of Disposition eau) ert/netOr"-- (address) ill (section) lot number) ion (grave number) .`. Name of Sexton or Perso in Charge of remises Ar,y a'V .e Signature ( e print)Title COES1 CCK (over) DOH-1555 {02/2004)