Loading...
Mathews, Ella 4/ai NEW YORK STATE DEPARTMENT OF HEALTH, ", Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ella E. Mathews Female Date of Death Age If Veteran of U.S. Armed Forces, fli 04/20/2014 82 years War or Dates N /A Place of Death Hospital, Institution or Z City, "D( XorXXp Poughkeepsie Street Address The Pines@ Poughkeepsie ` Manner of Death®Natural Cause D Accident El Homicide 0 Suicide _Undetermined 0 Pending tii Circumstances Investigation at Medical Certifier Name Title 0 Maria Noa- Levito F N P - B C Address 100 Franklin Street, Poughkeepsie, N Y 12601 ig Death Certificate Filed District Number Register Number iEsi City, 'DtXAXAO.Xdrai Poughkeepsie 1302 330 0Burial Date Cemetery or Crematory 04/22/2014 Pine View Crematory _Entombment plEpremation Queensbury, N Y Date Place Removed .,,, , :: Z El❑Removal and/or Held and/or Address I= Hold tO 0 Date Point of 1)5 0 Transportation Shipment 0 by Common Destination ig Carrier Disinterment Date Cemetery Address ki I:El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Ri Address 24 Church Street, Lake Luzerne. N Y Iiii Name of Funeral Firm Making Disposition or to Whom 14:_Remains are Shipped, If Other than Above 2 Address w Permission is hereby granted to dispose of the human remains described b e as indicated. <> Date Issued 04/21/2014 Registrar of Vital Statistics r .C-t 6•01-1 (signature) District Number 1302 Place City of Poughkeepsie F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI U Ca Date of Disposition LI/23l1� Place of Disposition ,a u., , ry... 2 (address) ILI tgt CC (section) (lot number) (grave number) 0 CI Name of Sexton or Person in Charge of Premises df,:;11fitie 3ch+ilt .2 D (please print) Signature /L. Title CaMAI & (over) DOH-1555 (02/2004)