Loading...
DeSimone, Marino NEW YORK STATE DEPARTMENT OF HEALTH 4 rt; Vital Records Section Burial - Transitermit Name First Middle Last Sex Marino Bruno DeSimone Male Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2013 83 War or Dates Korea Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 200 Main Street Greenwich, NY 12834 Death Certificate Filed District Number �..- Register Number, " City, Town or Village Argyle LL/1ff 0 Burial Date Cemetery or Crematory May 3, 2013 Pine View Crematory ,5❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address E Hold th Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i Permission is hereby ranted to dispose of the human re ins described above as indicated. Date Issued 6 lc) r 3 Registrar of Vital Statistics A + 1Ij,f,A ¢ yyv (signature) District Number '—f Place I V (k _I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/03/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /f , (lot number) (grave number) Name of Sexton or Pers n in Charge f Premises9 a Q Ilease print) Si nature la— Title CW" 0It (over) DOH-1555 (02/2004)