Loading...
Scarselletta, Elilzabeth NEW YORK STATE DEPARTMENT OF HEALTH t ), Burial - Transit Permit Permit Vital Records Section _. Name First Middle Last Sex Elizabeth Scarselletta Female Date of Death Age If Veteran of U.S. Armed Forces, February 18, 2017 83 War or Dates -I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 22 F Hartford Ave Manner of Death D Natural Cause 0 Accident 0 Homicide Suicide 0 Undetermined 0 Pending Investigation �; Medical Certifier Name Title et Anthony Petracca, Dr. Address 3 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register \l miler `" City, Town or Village Glens Falls ��44 // // 0 Burial Date Cemetery or Crematory February 24, 2017 Pine View Crematory .';L i Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Es Eil Disinterment Date Cemetery Address r Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom tt Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains des ri ed b ve n icated. Date Issued � �/2Dj7 Registrar of Vital Statistics i�, SG, (signature) District Number 60/ Place ,>/„4A„ _./Z I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/24/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /.(lot number) (grave number) Name of Sexton or Person in Charge of Premises h r% akir Stm+n l k (plea print) Signature !rt -4 Title (WI PI Pa-- -,....... (over) DOH-1555 (02/2004)