Loading...
Lebowitz, Henrietta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Henrietta B. " Lebowitz Female Date of Death Age If Veteran of U.S.Armed Forces, F February 28, 2006 84 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Fort Edward Street Address Fort Hudson Nursing Home 0 Manner of Death X XJatural Cause n Accident n Homicide 111Suicide 0 Undetermined 0 Pending W Circumstances Investigation 0 Medical Certifier Name Title W Daniel Larson, MD Q Address Glens Falls, NY Death Certificate Filed District Number Regist tuber City,Town or Village Fort Edward �'�75 0 Burial Date Cemetery or Crematory Shaaray Tefila ❑Entombment Address ❑Cremation Queensbury, NY 12804- 2 Date Place Removed 0 Removal and/or Held and/or Address i' Hold Y) Date Point of 0 0 Transportation Shipment L by Common Destination 0 Carrier Date Cemetery Address a 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan & Potter Funeral Home 01734 Address 407 Bay Road, Queensbury, New York 12804 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address 0. Permission is h re y granted to dispose of the human re ins described abov as indicated. Date Issued Registrar of Vital Statistics (signature) District Number7k_53 Place Fort Edward,New York F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 3 (0 1)19 Place of Disposition Shaaray Tefila W ^� (address) O -FC-Lt-e:1-4 4512 I (section) lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises (fl/f^c- ('t'Q� k� Z J (please print W Signature 7��/v. Q ,Oc2, -�,-�r' Title ��Jam! . t%� (over) DOH-1555 (02/2004)