Loading...
Hill, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH 0 _ I!_116 716 Vital Records Section Burial - Transit Permit ,1 N• ame First 1 Last Sex Elizabeth Rose 11111fr Hill Female Date of Death Age If Veteran of U.S. Armed Forces, 03/08/2018 88 , War or Dates Place of Death Hospital, Institution or City, Town or Village Chestertown Street Address Deceased's Residence Manner of Death El Natural Cause ❑ Accident El Homicide 0 Suicide riUndetermined � Pending Circumstances Investigation Medical Certifier Name //�� Title Magdeline lnzerilli, VS-f C_ Address 6223 State Rte 9 Chestertown, NY 12817 Death Certificate Filed District Number Register Number City, Town or Village 54 5a a • 0 Burial Date Cemetery or C�remai;or ❑Entombment 03/09/2018 /�-e t'� (_f,e 4/alit'/�✓i Address `r®Cremation � ,ke r- �2 2 (m L) Yi r U` �''� ?_ Date Place Removed Removal and/or Held and/or Address Hold ' Date Point of '' Transportation Shipment ,.` by Common Destination '' Carrier , Disinterment Date Cemetery Address w Date Cemetery Address ti❑ Reinterment Y Permit Issued to Registration Number 41 Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 ; A• ddress 4-.: 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom „ R• emains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rem 'n described above as indicated. i Date Issued 63-00 4 Registrar of Vital Statistics Cciwkjr ( " ature) • D• istrict Number 5425 Place 1 0(3- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3,-(3-I k Place of Disposition I inc. ✓; ,i c fte.g4of> (address) s-; (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 6 f.rm ey ,?..,Uir-t-,S (please print) Signature��o � �.. Title ��w''!car (over) DOH-1555 (02/2004)