Loading...
Mastrantoni Sr., Peter NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Peter Mastrantoni,Sr. Male Date of Death Age j If Veteran of U.S. Armed Forces, August 18, 2011 88 War or Dates . Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital C° Manner of Death n Natural Cause Accident Homicide Suicide n Undetermined Pending U Circumstances Investigation Li Medical Certifier Name Title O Suzanne Blood,MD Address 14 Manor Dr.Queensbury,NY 12804 Death Certificate Filed District Number RegisteJ.,N)J Aber City, Town or Village Glens Falls 5601 ��j�Fj 0 Burial Date Cemetery or Crematory August 22, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O — Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date 1 Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home ! 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I-. Remains are Shipped, If Other than Above 2 Address ELF w o. Permission is hereby granted to dispose of the human remains ri ed ove i dicated. Date Issued O� /L � ' /��/� Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls /k'Pc.-ya ..,E"/02+s lf/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 8/22/11 Place of Disposition Pine View Cemetery 2 (address) W N Adirondack 5 3 CL (section) (lot number) (grave number) pName of Sexton or Person 'n Charge of Premises Michael Genier Z (please print) W Signature Title Superintendent (over) 'OH-1555(02/2004)