Loading...
Marcantonio, Anthony . pry � c�2o NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anthony Raymond Marcantonio Male Date of Death Age If Veteran of U.S. Armed Forces, ni JUne 10, 201.6 68 War or Dates Yes 144 Place of Death City of Glens Falls Hospital, Institution or Glens Falls Hospital Z City, Town or Village Street Address tti ci Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending ta Circumstances Investigation in Meddj�cal Certrtifi NE e Title CI nark Ho fman Address 102 Park St. Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village City of GLens Falls 5601 <;` ❑Burial Date Cemetery or Crematory ❑Entombment June 13, 2016 Pine View Crematory i]iiiiAddress Ni®Cremation 21 Qukaer Road Queensbury, NEw York 12804 Date Place Removed Z n Removal and/or Held i2 I—land/or Address to Hold O Date Point of EL Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Ni$ Permit Issued to Registration Number ii Name of Funeral HomeM' B• Kilmer Funeral Home 01 078 iN Address 136 Main St. South GLens Falls, NEw York 12803 ni Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tr ta fl` Permission is hereby granted to dispose of the human remains described �a-bov as i c ted. Date Issued 6-1 3-1 6 Registrar of Vital Statistics itt,/ ' e „/ (signature) District Number ;5-6(9/ Place City of GLens Falls , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I . W Date of Disposition (O 1ni/b Place of Disposition frit 0,,../ .,� address iti to lc (section) c(lot numb (grave number) ci Name of Sexton or Person in Chargeof Premises 'f G" 2 a (p ase print) ta Signature Title � 12 (over) DOH-1555 (02/2004)