Loading...
Cassella, Philip NEW YO'':( STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex i; Philip A. Cassella Male Date of Death Age If Veteran of U.S. Armed Forces, -July 17,2012 75 War or Dates n/a "" Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death a Natural Cause 0 Accident ❑Homicide n Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title William Tedesco,MD rrw Address ,.x sr Glens Falls,NY Death Certificate Filed District Number Regis r mber City,Town or Village Fort Edward,NY �7S G ®Burial Date Cemetery or rematory ❑Entombment July 21,2012 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number rf Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ;tom ,, Address C.rj 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address ,,-,,,,4 Permission is he eby anted to dispose of the human r ins described ove a indicated. Date Issued /a _ Registrar of Vital Statisti AjAj (signature) 7 -0 District Number Place Fort Edward,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7/21 /201 2 Place of Disposition Pine View Cemetery _ 2 (address) W Erie 48 A 1 N rt (section) (lot number) (grave number) pName of exton or Person ' arge of Premises Michael Genier Z4 t (please print) W Signature' fAA.A .r_ Title Superintendent (over) DOH-1555(02/2004)