Loading...
Chessa, John NEW YORK STATE DEPARTMENT O Vital Records Section Burial - Transit Permit Name First Last Sex John Chessa Male Date of Death Age If Veteran of U.S. Armed Forces, April 10,2020 78 War or Dates H Place of Death Hospit stitution or tfressZ City, Town or Village Mount Pleasant Street Westchester Medical Center pManner of Death ❑Natural Cause ❑Accident ❑imlqmcide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation C Medical Certifier Nime Title Danie$Greenber t , DO ress 100 Woods Road,Val ' 10595 °t Death Certificate Filed District Number Register Number City, Town or Village 'ant Pleasant 5957 ❑Burial Date Cemetery or Crematory May 5, 0 Pine View Cemeteryand Crematorium ❑Entombment Addr essdNW ❑x Cremation 21 Road, Queensbu ,NY D Place Removed Z ❑Removal and/or Held O and/or Address t Hold N O Date Point of IL N ❑Transportation Shipment b by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Clark Funeral Home, Inc. 00340 Address 2104 Saw Mill River Road, Yorktown Heights,NY 10598 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address tY W a Permission is hereby granted to dispose of the human remainsOde._ scribe ove as irlicated. Date Issued 5/4/2020 Registrar of Vital Statistics +�JQ�•�- t (signature) District Number 5957 Place Mount Pleasant,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition St W7z Place of Dispositio f i Zt - VIS- L( W (address) N fY (section) (lot number) (grave number) pName of Sexton or Person in Charge of Pr mises Ai'.L t 1(t Z (pldbse print) W Signature Title *^ Alhd (over) DOH-1555 (02/2004) #asuaaiZ 10•Rag srolawiQ piound I�TaT330 ituuad Irunq uo paumu auroq ieiaun3 aqj�upuasa rdag �aaautaD nnaiA au O ?7roZ ` 9 uo paJantIaP jo Sulu Ul Qj uuuznH r Idmag F Zz o J7 '304Z l Mr-T Ulimu mon