Loading...
Cumoletti, Levi t . 4 NEW YORK STATE DEPARTMENT OF HEALTH NEW Vital Records Section Burial - Transit Permit Name First Middle Last Sex Levi Hudson Cumoletti Male Date of Death Age If Veteran of U.S. Armed Forces, 04 / 09 / 2017 7hrs 29 m War or Dates N/A }= Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital Q Manner of Death®Natural Cause E Accident 0 Homicide E Suicide �Undetermined �Pending W. Circumstances Investigation la Medical Certifier Name Title Ct Karen McShane MD Mi Address 90 South St, Glens Falls, NY 12801 Death Certificate Filed District Number 5la DO Regist t(V im r City,Town or Village Glens Falls OBurial Date Cemetery or Crematory 04 / 11 / 2017 Pine View Crematory 8 Entombment Address OCremation Queensbury, NY "" Date Place Removed Removal and/or Held and/or Address Hold W. Date Point of Q Transportation Shipment by Common Destination iiiig Carrier ' : ❑Disinterment Date Cemetery Address 0 Renterment Date Cemetery Address :MiPermit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Nii Address 402 Maple Ave. , Saratoga Sp., NY 12866 Mi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address flf �' "` Permission is hereby granted to dispose of the human rerfsins de cribed above as indicat6d. Date Issued p /I /1 Registrar of Vital Statistics p `-2lsll�f' 7 . / gnature) liig District Number25,Q / 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 l Date of Disposition q ji3 ill Place of Disposition efi�n euhu,., matter: (address) iiii CC (section) /, (lot number) (grave number) 0 Name of Sexton or Person ip Charge of Premises G �� SV%Ant Z (Abase print) • i Signature A �i.s, Title / mINRI- (over) DOH-1555 (02/2004)