Loading...
Manzella, Antonino NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 41, Burial - Transit Permit Name First Middle Last Sex Antonin Domenico Manzella Male Date of Death Age If Veteran of U.S. Armed Forces, February 7,2018 54 War or Dates n/a f Place of Death Hospital, Institution or City, Town or Village Queensbury,NY Street Address 6 Mohawk Trail Manner of Death 0 Natural Cause 0 Accident 0 Homicide E Suicide 0 Undetermined n Pending Circumstances Investigation ,iMedical Certifier Name Title Jennifer Stratton,MD Address Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 tp. ❑Burial Date Cemetery or Crematory ❑Entombment February 12,2018 Pine View Crematory Address ®Cremation Queensbury,NY Date Place Removed ZO Removal and/or Held and/or Address H Hold Cl) O Date Point of ca Li Transportation Shipment p by Common Destination Carrier Date Cemetery Address r- Disinterment n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY Name of Funeral Firm Making Disposition or to Whom III: Remains are Shipped, If Other than Above a Address it Lit 0 Permission is hereby granted to dispose of the human rema' a cri, bpv ' dicated. Date Issued ' .-_q— I Registrar of Vital Statistics t c c —� (signature) District Number (.6,✓1 Place /( 3 ,��.,� 6A-LA ------ ▪ I certify that the remains of the decedent identified above re disposed of in a rdance ' h this permit on: Date of Disposition 21 13)ib Place of Disposition e..V.-1 2 (address) CO fY (section) (lot number) S (grave number) p0 Name of Sexton or Person in Charge of Premises ,,, j- .titi' `Z i i lease print) Signature Title filEw 'Zt, (over) DOH-1555(02/2004)