Loading...
Musits, Elizabeth NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Elizabet Musits Female Date of Death Age If Veteran of U.S.Armed Forces, 01/29/2022 95 Years War or Dates Place of Death Hospital,Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital UJ 0 Manner of Death Undetermined Pending �Natural Cause �Accident �Homicide �Suicide () Circumstances Investigation tU Medical Certifier Name Title O Mathew Varughese DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5601 69 ElBurial Date Cemetery,Crematory or Facility Name 02/01/2022 Pine View Crematory ❑Entombment Address ElCremation Queensbury Town,New York ❑Donation Z ❑Removal Date Place Removed and/or and/or Held H Hold Address N 0 tL Date Point of Cl) Li Transportation p by Common Shipment Carrier Destination Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped,If Other than Above �• Address 1C W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/31/2022 Registrar of Vital Statistics MeganYoliin(Ekctronicalr Signed (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H _ Z Date of Disposition 211 I It Place of Disposition ILI e �n (address) r ��— W lA CC (section)(section) 4 ( (lot number) (grave number) 1 Sexton or Person in Charge of Premises t��1pl� �^� 0 Name of Z L /J/J /P`�ase print/ Signature Title DOH-1555(o7/t8)p 1 of 2