Loading...
Grillo, Natale NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Natale Grillo Male Date of Death Age If Veteran of U.S. Armed Forces, 02/05/2018 95 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Village Street Address Indian River Rehabilitation And Nursing Center Manner of Death gi Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El❑Pending Circumstances Investigation Medical Certifier Name Title Sean Bain MD Address 17 Madison St,Granville Village,New York 12832 Death Certificate Filed District Number Register Number City, Town or Village Granville Village 5725 4 ❑Burial Date Cemetery or Crematory 02/08/2018 Pine View Crematory ❑Entombment Address Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 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. Date Issued 02/06/2018 Registrar of Vital Statistics riiclari o6erts(f(ectronicafySigned) (signature) District Number 5725 Place Granville Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition l j$jtg Place of Disposition i.,c •.,r t&.„o-oe._• (address) (section) n J(lot numb , (grave number) Name of Sexton or Person in Charge of Premises t.�� lease print) Signature �i�'1 Title fkf TO(L (over) DOH-1555 (02/2004)