Loading...
Ellsworth, Trevor 110 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Trevor Paul Ellsworth Male Date of Death Age If Veteran of U.S. Armed Forces, 02/22/2018 15 years War or Dates Place of Death Hospital, Institution or City, Tq (g(%WA( Glens Falls Street Address Platt Street Manner of Death Natural Cause 0 Accident Ei Homicide El Suicide ElUndetermined ri Pending Circumstances Investigation tij Medical Certifier Name Title O Terry Comeau Coroner Address 1340 State Rt 9, Lake George, Ny 12845 Death Certificate Filed District Number Register Number City, TcX(Ot X0 ( Glens Falls 5601 103 ❑Burial Date Cemetery or Crematory ❑Entombment 03/01/2018 Pine View Cematory Address [Cremation Queensbury, Ny Date Place Removed Removal and/or Held � and/Holdor Address C Date Point of ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address N• ElPermit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home 01079 Address 82 Broadway Fort Edward, Ny Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address 1r tU P:"` Permission is hereby granted to dispose of the human remains described above as indicated. iE Date Issued 02/26/2018 Registrar of Vital Statistics uJ(A,ua —�^ (signature) ig District Number 5601 Place Glens Falls)N`J certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t Date of Disposition 11 t f ig Place of Disposition e k)1 (address) w EC (section) (lot number) (grave number) • Name of Sexton or Person in Charge of Premises l^+t S'°r 2 (pl ase print) Signature Title (10410ti (over) DOH-1555 (02/2004)