Loading...
DelSignore, Andrew It NEW YORK STATE DEPARTMENT OF HEALTH - Transit emit Vital Records Section Burial Name First Middle Last Sex Andrew M. DelSignore Male Date of Death Age If Veteran of U.S. Armed Forces, August 12,2013 83 War or Dates 1954- 1954 Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death[}Natural Cause p Accident Homicide Suicide Undetermined �Pending Circumstances Investigation C.) W Medical Certifier Name Title G Elizabeth Hutchins Address 2 Broad St Plaza,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 3,5 I ❑Burial Date Cemetery or Crematory August 16,2013 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address IL' Hold N O Date Point of N []Transportation Shipment in by Common Destination Carrier []Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address 0- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued d 1 I i 3 Registrar of Vital Statistics 1_,QC—y-.p (signature) District Number 5601 Place Glens Fallss y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 060 0 Place of Disposition 4,0 J (address) N (section) (lot number) C (grave number) Q Name of Sexton or Person in Charge of Premises )r,j 1A.4 (please print) W Signature Title CQ 14-TO(L (over) DOH-1555(02/2004)