Loading...
Marcantonio, Ben k. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ben A. Marcantonio Male Date of 9ge If VeteraWar orn of DatesS. Armed Forces, /�` q/7 7 & September 18, 2016 Place of Death Hospital, Institution or l� City, Town or Village South Glens Falls Street Address 29 Spring Street Manner of Death Natural Cause ❑ Accident ElHomicide ❑ Suicide ❑ Undetermined ri Pending Circumstances Investigation LLI Medical Certifier Name Title CI John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village South Glens Falls J Burial Date Cemetery or Crematory September 21, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address _ Hold 0 Date Point of a. ❑Transportation Shipment by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address III Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address le; Permission is hereby ranted to dispose of the human remain des ribed abo a indicated. Date Issued 9l PI�►(p Registrar of Vital Statistics � � (( / , / 4�sf nature) District Number q y Place t/ /0 i( 5 so 6i'z s t- s V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/21/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Erie 6E 1 (section) (lot number) (grave number) Name of Sext or Person in Charge of Premise Connie L. Go dPrt- (please print) a Si natur eri n nci nt 9 - K��QQ� Title Cemetery SuP i- (over) DOH-1555 (02/2004)