Loading...
Gallo, Alfeo YORK STATE DEPARTMENT OF HEALTH I' -1 b ~ r i Records Section Burial - Transit Permit Name First Middle Last Sex r Alfeo Gallo Male M. Date of Death Age - If Veteran of U.S. Armed Forces, 61, A• ugust 7,2013 91 War or Dates NO P• lace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause El Accident ❑Homicide ❑Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title „t. Suzanne Rayeski DO Address f100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number RegistejNumber g City,Town or Village Glens Falls 5601 1 ❑Burial Date Cemetery or Crematory El Entombment August 12,2013 Pine View Crematory Address ®Cremation Quaker Road, Queeensbury, NY 12804 Date Place Removed ZZ El Removal and/or Held and/or Address E Hold CO p Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,,, , Permit Issued to Registration Number 4 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 f r,; Address 53 Quaker Road,Queensbury,NY 12804 l Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address A Permission is hereby granted to dispose of the human remains described above as indicated. ,fry ,/ Date Issued / cli(3 Registrar of Vital Statistics CAD OtAl-�� (signature) WI r District Number 5601 Place Glens Falls t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition I IZ It3 Place of Disposition -14 1w CrivY4OrK.4.. 2 (address) W CL (section) A lot number) (grave number) 4. p Name of Sexton or Person 'n Charge of Pr mises .$t Sr Z cf(please print) uJ Si nature ` 9 G Title Carilawirsst (over) DOH-1555(02/2004)