Loading...
Sassone, Mario NEW YORK STATE DEPARTMENT OF HEALTH .• w 41 Z3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mario J. Sassone Male Date of Death Age If Veteran of U.S. Armed Forces, January 15, 2011 84 War or Dates World War II is Place of Death Hospital, Institution or .; City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation j Medical Certifier Name Title Joseph C. Mihindu, M.D. Dr. Address 52 Park St. Glens Falls, NY 12801 -1-, Death Certificate Filed District Number Register Number ri City, Town or Village _S 6 1 Z '. ❑Burial Date Cemetery or Crematory January 18, 2011 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold .. Date Point of -, ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address Permit Issued to Registration Number Y Name of Funeral Home M.B. Kilmer Funeral Home 01097 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 ) + 120! ? Registrar of Vital Statistics 11)C^ ' k a (signature) District Number 5 60 ( Place 6 19,A,,S \\ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: M Date of Disposition 01/18/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /116 l (lot number) (grave number) _' Name of Sexton o erson in Ch ge of Premises C itr‘sktektr S N.iii- Signature Title Ct(please A print) (over) DOH-1555 (02/2004)