Loading...
Sarro, Michele NEW YORK STATE DEPARTMENT OF HEALTI.1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michele L. Sarro Female Date of Death Age If Veteran of U.S. Armed Forces, 07 / 12 / 2018 47 War or Dates N/A }-- Place of Death Hospital, Institution or ZCity, Town or Village Granville Street Address 248 New Boston Road a Manner of Death® Natural Cause EI Accident E Homicide EiSuicide ❑ Undetermined ❑Pending ItiCircumstances Investigation W Medical Certifier Name Title Q Christopher R. Mason MD Address 102 Park St Cr Wood Cancer Center Glens Falls, NY 12801-4403 ii Death Certificate Filed District Number Register Number '> City, Town or Village Granville 51/540 (Burial Date Cemetery or Crematory 07 / 16 / 2018 Pine View Crematory El Entombment Address ilia ECremation Queensbury, NY Date Place Removed ❑• Removal and/or Held and/or Address Ilt Hold O. Cr Date Point of Q Transportation Shipment a by Common Destination Carrier `i Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 siliik Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILI Permission is hereby granted to dispose of the human remains described above as indicated. >: Date Issued 1 I )L.Q I 1 Registrar of Vital Statistics signature) '!? District Number SI U, Place ranville , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ttit Date of Disposition i Ji$ Jig Place of Disposition f t.' �t •r..` 2 (address) ILI VI Q (section) Aot number) r� (grave number) • 0 Name of Sexton or Person in Charge f Premises 1ri� -� �� lt" W 4 j , (plea e print) • Signature / Title /4°144 • (over) DOH-1555 (02/2004)