Loading...
Scrime, Angeline NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last- Sex Angeline Rose Scrime Female Date of Death Age If Veteran of U.S.Armed Forces, 0612412018 82 Years War or Dates Place of Death Hospital, institution or City,Town or Village Granve.village Street Address Indian River Rehabilitation And Nursing Center Manner of Death 0 Natural Cause Accident 0 Homicide El Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Thomas Kandora MD I _ Address 17 Madison St,Granville Village,New York 12832 ! _ Death Certificate Filed District Number Register Number City,Town or Village Granville Vllage 5725 29 ❑Burial Date Cemetery or Crematory 06/26/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York ( _ Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier • 0 Disinterment Date Cemetery Address Reinterrnent Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker 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 06/2512018 Registrar of Vital Statistics 41(idanf406rrts fictrouicu Sypd (signature) District Number 5725 Place Granville image, New Yolk I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 4 in it T Place of Disposition 0.44-0 (addiesa) _ I (fin) n number) c (grave number) Name of Sexton or Person in Charge of Premises `,a :^'`tf Signature ifii Title ( irlE1TOR� (aver) DOH-1555(02/2004)