Loading...
Costantino, Anthony NEW YORK STATE DEPARTMENT OF HEALTH ' ®3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Anthony Costantino Male Date of Death Age p If Veteran of U.S.Armed Forces, I. June 1, 2016 War or Dates 2 Place of Death (( Hospital, Institution or q DA v/5 5%/�e e T W City,Town,or Village Whitehall Street Address Residence 0 Manner of Death FA Natural Cause El Accident Ell Homicide El Suicide n Undetermined El Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Aqeel Gillani, M.D. Dr. a Address 102 Park Street, Pruyn Pavilion, Glens Falls, NY 12801 Death Certificate Filed District Number ��� , Register Number City,Town or Village Whitehall ❑Burial Date Cemetery or Crematory June 3, 2016 Pineview Crematorium ❑Entombment Address n Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held a. and/or Address 111 Hold 0 `Date Point of 0 Ej Transportation Shipment D. by Common Destination Carrier , Date Cemetery Address 6 0 Disinterment n Reinterment 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 I- Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (P-a-)G'7 b Registrar of Vital Statistics ( 0 122%r!/ _ (signature) District Number S'(716 Place Whitehall,New York P I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 06/03/2016 Place of Disposition Pineview Crematorium 2 (address) W Y) 0 (section) Arcof number) (grave number) 00 Name of Sexton or Person in Charge of Premises ► S W (pleaL.se print) Signature el_ Title ( p� (over) DOH-1555 (02/2004)