Loading...
SanFilippo, LilaN EW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Lila Sanfilippo Female Date of Death Age If Veteran of U.S. Armed Forces, 09/25/2019 96 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death Natural Cause LCJCircumstances El Accident Homicide Suicide El Undetermined Pending Investigi Medical Certifier Name Title Eric Santell NP Address 131 Lawrence St, Saratoga Springs, New York 12866 Death Certificate Filed District Number City, Town or Village Saratoga Springs 4501 ❑ Burial Date Cemetery, Crematory or Facility Name 09/26/2019 Pineview Crematory ❑ Entombment Address Cremation Queensbury Town, New York Donation Removal Date Place Removed and/or and/or Held Hold Address Transportation Date Point of by Common Shipmei Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Name of Funeral Home Densmore Funeral Home Inc Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Register Number 505 Registration Number 00448 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/26/2019 Registrar of Vital Statistics John Paul Franck (Electronically Signed) Idanatura) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11 I I Place of Disposition �), i �rti(t� /U.— Name of Sexton or Person in Charge of Premises (PAWSe print) Signature Title 1;W14 DOH-1555 (07/18) p 1 of 2 Public Health Law Sec. 4145(2b) U12550 Receipt Human remains of - �- delivered on rx , 20 Pine View Cemetery R presenting the funeral home named n burial permit Official Funeral Directors Reg. or License # 9 ° k