Loading...
Baldwin, Lucille t _ : `11 NEW YORK STATE DEPARTMENT OF HEALTH 31 Vital Records Section Burial - Transit ermit ` `'` Name First Middle Last Sex Lucille Elizabeth Baldwin Female Date of Death Age If Veteran of U.S. Armed Forces, April 18,2017 98 War or Dates NA Place of Death Hospital, Institution or City, Town or Village City of Glens Falls, NY Street Address The Pines At Glens Falls ,•;:: Manner of Death ❑X Natural Cause n Accident ❑Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation (' Medical Certifier Name Title ,ri_ Joanne Cooper PA , Address 170 Warren Street, Glens Falls,NY 12801 ZiO Death Certificate Filed District Number / Register Number City, Town or Village City of Glens Falls,NY 560 ( Z -� ❑Burial Date Cemetery or Crematory ❑Entombment April 20, 2017 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold U) 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier Ti Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address +': Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address yr 94 Saratoga Avenue, South Glens Falls,NY 12803 lii Name of Funeral Firm Making Disposition or to Whom t_ N Remains are Shipped, If Other than Above ' -, Address Permission is hereby granted to dispose of the human remains described above as indicated. 1 Date Issued Li / t c1 (Li -7 Registrar of Vital Statistics likia_ ,-yQ W (74 (signt re) 0' District Number )60 ( Place 6 ( 'v S, I`,s��y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W2E �Date of Disposition fri 2 .7ellace of Disposition � Q�,j,�' ,�'oCNIA, W /! (address) N 0 (section) A^ (iit number) (� (grave number) ca Name of Sexton or Person in Charge of Pre ises � " n I I Z (p ase print) Signature tLIJ Title fem t, (over) DOH-1555(02/2004)