Loading...
Di Santo, Brett i t ` )3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Brett DiSanto Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 24 / 2017 26 War or Dates N/A }- Place of Death Hospital, Institution or Z City, Town or Village Easton Street Address 32 Freeman Road tij 0 Manner of Death❑ Natural Cause E Accident E Homicide ❑Suicide ❑Undetermined ®Pending tilCircumstances Investigation in Medical Certifier Name Title ct Robert D. Lemieux Coroner Address 219 Pope Hill Road, Argyle, NY 12809 Death Certificate Filed District Number Register Number City, Town or Village Easton Ai(Burial Date Cemetery or Crematory 04 / 27 / 2017 r [ Entombment 1 Pine View Crematory Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of O. Transportation Shipment C by Common Destination Carrier m LiDisinterment Date Cemetery Address Q Renterment Date Cemetery Address Mii Permit Issued to Registration Number ge Name of Funeral Home Compassionate Funeral Care 00364 >: Address 402 Maple Ave., Saratoga Sp., NY 12866 iliiIiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ie ILI Permission is hereby granted to dispose of the human remains described above as indicated. Mi Date Issued Li—a7-/7 Registrar of Vital Statistics �y c-.-- (signature) iin District Number 5 7 b 3 Place Easton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #i- WDate of Disposition ti 11$/n Place of Disposition 'f►at\ (rirnatdr;w.., (address) lit ilr (section) (lot number) (grave number) 0 0 Name of Sexton or Person ip Charge of P mises �r s S,i+�1t Z (please print) • ttiSignature v� —/ Title IRk.MYI bt (over) DOH-1555 (02/2004)