Loading...
Steves, Lois NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lois J. Steves Female Date of Death Age If Veteran of U.S. Armed Forces, December 27, 2011 84 War or Dates �.: Place of Death Hospital, Institution or 'Z City, Town or Village Queensbury Street Address Westmount Health Facility pManner of Death X Natural Cause Accident }Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G Roslyn Sccolof, MD Address 42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed f Dis_tr.irst Number ! Riegis e r Number City, Town or Village Queensbury 0 Burial Date Cemetery or Crematory December 30, 2011 ; West Glens Falls Cemetery ❑Entombment Address ❑Cremation Corinth Rd, Queensbury, NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address H Hold O Date Point of 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 'n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address _53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above Address EL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I�2i� ) f QC) i/ Registrar of Vital Statistics ` yyL� R.t� (signature) District Number S�C r> Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 2/30/1 1 Place of Disposition West Glens Falls Cemetery W (address) Steves Family Lot (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Michael Genier Z (please print) W Signature Q<"""` '1` r .wA- Title Superintendent (over) DOH-1555(02/2004)