Loading...
Brancati, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH _If Vital Records Section * • . Burial - Transit ermit Name First Middle Last Sex Elizabeth L Brancati Female Date of Death Age If Veteran of U.S.Armed Forces, I., November 13, 2013 C� War or Dates NO Z Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Haynes House of Hope • G Manner of Death 0 Natural Cause 0 Accident 0 Homicide nSuicide 0 Undetermined 0 Pending W Circumstances Investigation () Medical Certifier Name Title W Dr. Robert Sponza Dr. Q Address Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Granville S756 qt) ❑Burial Date Cemetery or Crematory November 18, 2013 Pineview Crematorium ❑Entombment Address 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held and/or Address l' Hold 0 Date Point of O0 Transportation Shipment d by Common Destination 0Carrier Date Cemetery Address o 0 Disinterment Ei Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom itit Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above asAAin/��dicated. Date Issued I( i)�5 L,013 Registrar of Vital Statistics / G.;(1G�� (signet re) District Number 5756 Place Granville,New York t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 11/18/2013 Place of Disposition Pineview Crematorium 2 (address) N 0 0 (section) aoyiriber) (grave number) Name of Sexton or Pe i Cha e f remises j '"i,'.Iri Z (please pri t) W Signature Title >. (over) DOH-1555 (02/2004)