Loading...
Mormino, Joseph NEW YORK STATE DEPARTMENT OF HEALTH ` k ff Ng Vital Records Section Burial - Transit Permit Name First ' Middle Last Sex Joseph P. Mormino Male Date of Death Age If Veteran of U.S.Armed Forces, F February 20, 2016 60 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence 0 Manner of Death 0 Natural Cause 0 Accident Ei Homicide 0 Suicide 0 Undetermined El Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Bradley Berryhill, M.D. Dr. 0 Address Castleton Family Health Center, Route 30N, Bomoseen, VT 05732 Death Certificate Filed District Number Register Number City,Town or Village Whitehall 57c S / ❑Burial Date Cemetery or Crematory February 24, 2016 Pineview Crematorium ❑Entombment Address Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 Ei Removal and/or Held - and/or Address r Hold 0 Date Point of 0 0 Transportation Shipment i by Common Destination Caner Date Cemetery Address 0 �Disinterment Renterment 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 2 Remains are Shipped, If Other than Above CZ W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued o?a 3-/4 Registrar of Vital Statistics C�,e 1 �,t/ a {� yed t,t t u __ (signature) District Number 61a1$ Place Whitehall,New York P I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 02/24/2016 Place of Disposition Pineview Crematorium 2 (address) W 0 0 (section) n�(lot number).. (grave number) O Name of Sexton or Person in Charge of Premises `'ray r Jtobiat- WA (please print) Signature Title ((LEN I0L, (over) DOH-1555 (02/2004)