Loading...
Tarantelli,Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph E. Tarantelli Male Date of Death Age if Veteran of U.S. Armed Forces, November 12, 1997 75 War or Dates World War II And Korean Conflict Place of Death Hospital, Institution or City, Town or Village Glens Falls N.Y. Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Robert W. Sponzo MD Address 103 Park Street Glens Falls, New York 12801 Death Certificate Filed District Number —]-Register Number City, Town or Village Glens Falls, N.Y. 5601 -5 3 Date Cemetery or Crematory ❑Burial November 18, 1997 Pine View Crematory Address Ej Cremation _.__--Quaker_Road_Queen.sbury, New York Date Place Removed z ❑Removal and/or Held ••• and/or Address Hold Q Date Point of F]Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address <° Permit Issued to Registration Number XN Name of Funeral Home Singleton-Healy Funeral Home 01773 Address 407 Bay Road 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 de crriibedd above as kOcated. Date Issued Nov. 18, 1997 Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls, New'York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z Date of Disposition `, Place of Disposition / � Y / 1,� r✓ ��� ��Cl (address) W (section) (lot Dumber) ) (grave number) A Name of S n or Person in Charge of Premises �/,T /ClLl (please print) u g Signatureext Title ✓ ' DOH-1555 (10/89) p. 1 of 2 VS-61