Loading...
Affinito, Gail NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Perm Vital Records Section r Name First Middle Last Sex Gail M. Affinito Female Date of Death Age If Veteran of U.S.Armed Forces, f. January 18, 2018 79 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Home 0 Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Andrew Garner MD Q Address 8 Harrison Ai , Glens Falls NY 12801 Death Certificate Filed District Number Register Number ' City,Town or Village Whitehall 5`7 ag ❑Burial Date Cemetery or Crematory January 22, 2018 Pineview Crematorium ❑Entombment Address 2 Q Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held a. and/or Address Hold 0 Date Point of 4 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address U ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom et Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human rre�mains described above as indicated. Date Issued 1/ /9)ao/' Registrar of Vital Statistics �.1, JA I, a- Y�'1,C,a "` (signature) District Number 57aS Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 01/22/2018 Place of Disposition Pineview Crematorium 2 (address) N (section)) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises �,,w 4, 2 (phase prin Signature / Title AVM 120., (over) DOH-1555 (02/2004)