Loading...
D'Angelico, Gregg NEW YORK STATE DEPARTMENT OF HEALTH . s #/ Vital Records Section Burial - Transit�ermit Name First Middle Last Sex Gregg Anthony D'Angelico Male Date of Death Age If Veteran of U.S. Armed Forces, February 17, 2017 58 War or Dates Place of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address 37 Ethan Allen Street Manner of Death u Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Lii Circumstances Investigation W Medical Certifier Name Title John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Registeumber City, Town or Village Fort Edward S753 ❑Burial Date Cemetery or Crematory February 21, 2017 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Hold Address CO+ Date Point of u., ❑Transportation Shipment CO by Common Destination O Carrier ❑ Disinterment Date Cemetery Address ❑ Re nterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above X• ' Address 111 ®. Permission is he eby anted to dispose of the human r- s described above as indi ted. Date Issue ,4/ a p/ ) Registrar of Vital Statistic _ MCt(signature ,� District Number�)53 Place �,��, � ,Uay/� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t u Date of Disposition 02/21/2017 Place of Disposition Quaker Road Queensbury,NY 12804 �;ne.V C,ttmiory * (address) iii (section) (lot number) (grave number) i Name of Sexton or Person in Charge of Premises J erM ;y S4,><iIrzs (please print) ill Signature Title LTCw+c Or (over) DOH-1555 (02/2004)