Loading...
Di Santo, Glenn 1 + Li NEW YORK STATE DEPARTMENT OF HEALTH 4 Vital Records Section Burial - Transit Permit in Name First Middle Last Sex Glenn DiSanto Male Date of Death Age If Veteran of U.S. Armed Forces, 01 / 14 / 2017 62 War or Dates N/A 1- Place of Death Hospital, Institution or Z City, Town or Village Easton Street Address 32 Freeman Road a Manner of Death I Natural Cause 0 Accident Homicide ❑Suicide 0 Undetermined 0 Pending LtE Circumstances Investigation in Medical Certifier Name Title a John Delmonte MD Address 3 Care Ln Suite 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Easton ' Burial Date Cemetery or Crematory O1 / 16/ 2017 Pine View Crematory 01 DEntombment Address .0Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2❑and/or Address t Hold C) Date Point of Iiii Q Transportation Shipment C3 by Common Destination id Carrier iiit ❑Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iiii:i'> Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 : Address i. 402 Maple Ave., Saratoga Sp., NY 12866 Mii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . Address ipi ILI Mf Permission is reby granted to dispose of the human re ains described above as indicated. Date Issued / 7 ,�o/.7 Registrar of Vital Statistics .6.� ,�apok,.. (signature) ' District NumbeL5-7) j Place Easton , New York '' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Iii Date of Disposition /J/7�/7 Place of Disposition j Q(>I G c74,fo� a / (address( fi Ul Cr (section) Jlyrt number) (grave number) g Name of Sexton • ";op,ip C arge of Premises — 04:wrt k� (please print) it Signature , . \ % Title �/�/'n4-'-�f I9Per ( l (over) DOH-1555 (02/2004)