Loading...
DelSignore, Albert tt NEW YORK STATE DEPARTMENT OF HEALTH ,. .ISI `3 Vital Records Section Burial - Transit Permit : Name First Middle Last Sex Albert J. DelSignore Male °' Date of Death Age If Veteran of U.S. Armed Forces, March 11, 2011 96 War or Dates } Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Stanton Nursing & Rehab Centre iii a Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending lit Circumstances Investigation us Medical Certifier Name Title PA Roslyn Socolof,MD Address r Queensbury,NY 3, Death Certificate Filed District Number Rc inter Number City, Town or Village Queensbury,NY 5657 pt ❑Burial Date Cemetery or Crematory March 15, 2011 , Pine View Crematory ❑Entombment Address li Cremation Quaker Road, Queensbury, NY 12801 Date Place Removed Z Removal and/or Held and/or Hold Address I= 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Singleton- Healy Funeral Home 01622 Address `', 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom k Remains are Shipped, If Other than Above 5 Address lit , Permission is hereb granted to dispose of the human rem ins describedabove as indicated. Date Issued ( (` Registrar of Vital Statistics G, / ILLS (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disp sed of in accordance with this permit on: W Date of Disposition 3-11-'1\ Place of Disposition ►r►c'v,tw C.RA.(101.i` 2 (address) W U) 0' (section) (lot num (grave number) Q Name of Sexton or Person in Charge of P emises r,* W f_i (please print) Signature C/,!/i/� L Title Ci2t)its f oe, (over) DOH-1555(02/2004)