Loading...
Failova, Angela -. 'N # 11 g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Angela Fallova Female Date of Death Age If Veteran of U.S. Armed Forces, ' 12/04/2018 75 Years War or Dates po., Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending tiCircumstances Investigation w Medical Certifier Name Title Q Stephen Perazzelli MD Address 100 Park St,Glens Falls,New York 12801 IA Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 570 El Burial Date Cemetery or Crematory 12/06/2018 Pine View Crematory Entombment Address g'`®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held — and/or Address t Hold Date Point of to Li Transportation Shipment by Common Destination Carrier ,, Date Cemetery Address Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number h.. Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address ';,, 136 Main St,S Glens Falls,New York 12803 y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 111* Permission is hereby granted to dispose of the human remains described above as indicated. P. Date Issued 12/05/2018 Registrar of Vital Statistics Wp6ert JA Curtis(ETctronicaltySigned) (signature) District Number 5601 Place Glens Falls, New York Y": F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: V Date of Disposition IL I I• iI g Place of Disposition it 4 c r..�. (address) (section) of number) (grave number) Name of Sexton or Person in Charge of Premises [his • "— ,) e "' S // (p/eaie print) Signature Title lC34 (over) DOH-1555 (02/2004)