Loading...
Pratt, Elizabeth f #Zt3 NEW YORK STATEDEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth A. Pratt Female 4 Date of Death Age If Veteran of U.S. Armed Forces, 0` March 11,2017 70 War or Dates 2, Place Death Hospital, Institution or City(Town)or Village Moreau Street Address 3 Centerbar Heights , Manner of Death �7'j Natural Cause n Accident f]Homicide (1 Suicide n Undetermined Pending .. (`� Circumstances Investigation ': , Medical Certifier Name Title 4cku I A-- lC -rr S yx\ Address YlS t ` Z '>'� Death ertificate Filed District Number Register Number ;; 5 2 /5 City�Tow�or Village Town of Moreau,NY ❑Burial Date Cemetery or Crematory March 15, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZO Removal and/or Held and/or Address �` Hold N O Date Point of yn Transportation Shipment a by Common Destination Carrier pi Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 < Address 94 Saratoga Avenue, South Glens Falls,NY 12803 _ r Name of Funeral Firm Making Disposition or to Whom :;:' Remains are Shipped, If Other than Above Address yt-f `) Permission is hereby granted to dispose of the human remains described above as indicated. : Date Issued t_J/5)1 7 Registrar of Vital Statistics ��- 41 ?' 4 (signature) < ) District Number y 5(e, Place roC✓,,,rt 0 f 41 e ,c e C` F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uiDate of Disposition 3I I S hi Place of Disposition 'Flne0 its.) a,tt_ W (address) CO (section) ///(lot number) (grave number) Q Name of Sexton or Person in Charge of Pre ises l 1 r,, ����t tZ (plQase print) Signature a �, Title (ICE MrtrOi? - (over) DOH-1555(02/2004)