Loading...
Santaniello, Anthony 72 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Anthony J. Santaniello Male Date of Death Age If Veteran of U.S. Armed Forces, 07 / 20/ 2017 63 War or Dates No F- Place of Death Hospital, Institution or Z City,Town or Villa e City of Albany Street Address Albany Medical Center Hospital ip Manner of Death Q Natural Cause ®Accident 0 Homicide 0 Suicide 0 Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Jeffrey D. Hubbard M.D. Address 112 State St. , Albany, NY 12207 Death Certificate Filed District Number Register Numbe - `: City,Town or Village City of Albany 0101 KS) Burial Date 07 / 25 / 2017 Cemetery or Crematory Pine View Crematory B Entombment Address '': f Cremation Queensbury, NY • ZDate Place Removed Z❑Removal , and/or Held ... and/or Address Hold O Date Point of N0 Transportation Shipment d by Common Destination Carrier il Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address 1 Permit Issued to I Registration Number W= Name of Funeral Home Alexander-Baker Funeral Home 1 00037 Address `' 3809 Main Street, Warrensburg, NY 12885 Al Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IC WI 0. Permission is herebyp, granted to dispose of the human re�at s describe. =b•ve as i icated. 1 ' Date Issued 7/25/2017 Registrar of Vital Statistics ( % + P r ( )c (c , signature) �1 District Number 0101 Place city o A any , New York �J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition %7`/7 Place of Disposition Pt-h o-�J ;- L re,,yi / (address) (13 QIC (section) (lot numb r) (grave number) Name of Sexton or ' Charge of Premises • .3 ts-/ •art oet,rn A.4,4 Z- Z (please pant) . ill Signature Title 6.tGr77t4.-k r • (over) DOH-1555 (02/2004)