Loading...
Cottone, Alfonso NEW YORK STATE DEPARTMENT OF HEALTH if 7Z t Vital Records Section Burial - Transit Permit .. Name First Middle Last Sex Alfonso F. Cottone Male Date of Death Age If Veteran of U.S. Armed Forces, October 2,2016 86 War or Dates 1947- 1950 Place of Death Hospital, Institution or 7i City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre Manner of Death X Natural Cause Accident ❑Homicide [Suicide 1 I Undetermined n Pending Circumstances Investigation € Medical Certifier Name Title Roslyn Socolof Dr. Address Stanton NH, 152 Sherman Ave,Glens Falls,NY 12804 • Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 1z t ❑Burial Date Cemetery or Crematory October 4, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held 2 and/or Address Hold Cl) 0 Date Point of n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Date Cemetery Address (-7 Renterment Permit Issued to Registration Number Name of Funeral Home Re an Denn Stafford Funeral Home 01443 f Address 53 uaker Road, ueensbur ,NY 12804 Name of Funeral Firm Making Disposition or to Whom r Remains are Shipped, If Other than Above Address Permission is here y granted to dispose of the human re ains describedbe abo ,as indicated. Date Issued 1. L(, Registrar of Vital Statistics t �--{ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z u.l Date of Disposition 1/4-7-4, Place of Disposition p1-71(2_i)R .1,-,2-m f 2 (address) W' N 0 (section) 3 gpt'number) (grave number) 0p Name of Sexton or P so 'n Charge of Premises i.�./rin,✓1 t/9a-W/ �z. ice Z 4 �� `r (please print) W Signature Title �./21-r7 T (over) DOH-1555(02/2004)