Loading...
Natale, Emilio NEW YORK STATE DEPARTMENT OF HEALTH ' w 4 ` Vital Records Section Burial - Transit Permit a Name First Middle Last Sex sue- Emilio Joseph Natale Male Date of Death Age If Veteran of U.S. Armed Forces, A' July 15, 2014 73 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death 0 Natural Cause El Accident Li Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury S US-1 71.p 0 Burial Date Cemetery or Crematory ,,��` July 16, 2014 Pine View Crematory 0 A 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 to`" Date Cemetery Address 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 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. z Date Issued 1 114 I db i4 Registrar of Vital Statistics —1 . (Z , -Lv_-k_ogA,. (signature) , District Number C�,s 1 Place Q V cc(1 [-Will AA I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/16/2014 Place of Disposition Quaker Road Queensbury,NY 12804 }I (address) (section) /1" rot numbe (grave number) Name of Sexton or Person i Charge of Pr mises f1/�`ti( a C ( lease print) Signature Title C20916612.. (over) DOH-1555 (02/2004)