Loading...
D'Addetta, Douglas 4 2z1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 741 Name First Middle Last Sex ,' Douglas D'Addetta Mate As Date of Death Age If Veteran of U.S. Armed Forces, ;" 03/15/2018 60 Years War or Dates 1975-1976 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death® Natural Cause Accident ❑Homicide Suicide Undetermined ❑Pending la Circumstances Investigation ui Medical Certifier Name Title Stephen Perazzelli MD Address kg 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number .f City, Town or Village Glens Falls 5601 137 iii 0 Burial Date Cemetery or Crematory 03/19/2018 Pine View Crematorium ❑Entombment Address ,®Cremation Queensbury Town, New York e Date Place Removed ❑Removal and/or Held C and/or Address P Hold ill — Date Point of ❑Transportation Shipment """ by Common Destination .:t Carrier Q Disinterment Date Cemetery Address h ❑Reinterment Date Cemetery Address 4 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address t, 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral'Firm Making Disposition or to Whom Remains are Shed, If Other than Above a Address W ! Permission is hereby granted to dispose of the human remains described above as indicated, Date Issued 03/19/2018 Registrar of Vital Statistics Robert_A Curtis t'E(ectronu.4Qy Sgned) e (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ri Date of Disposition 3)LI (I g Place of Disposition,V ,� (addre s) 5 i (section) lot number) (grave number) Name of Sexton or Person in Charge f Premises Cr, ""'� (p1 Se prim la i f ," Signature _ Titlerp �l�i� . (over) DOH-1555 (02/2004)