Loading...
Sipowicz Jr., Lenard NEW YORK STATE DEPARTMENT OF HEALTH .fl S Vital Records Section Burial - Transit Permit Name First iddle -- Last Sex 4,' Lenard Jo •h Sipowicz Jr. Male Date of Death Age If Vetera of U.S. Armed Forces, May 5, 2018 52 War Dates • Place of Death Hospital, Institution or ' ` City, Town or Village South Glens Falls treet Address 41 Hudson Avenue w 0 Manner of Death❑Natural Cause ❑ Accident D Homicide Q Suicide ❑ Undetermined El Pending {iiCircumstances Investigation Medical Certifier Name Title I Address 40 Death Certificate Filed District Number Register Number City, Town or Village . 1.❑Burial Date Cemetery or Crematory - May 8, 2018 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z, ❑ Removal and/or Held • and/or Address Hold Date Point of 4911 it ❑Transportation Shipment O by Common Destination ▪ Carrier Disinterment Date Cemetery Address Reinterment.4 17.1 Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 IAddress Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 £ Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address L0 1:0- Permission is h reb granted to dispose of the human rema' s described above as indicated. ' Date Issued 5 g / Registrar of Vital Statistics . (signature) District Number L + / I !�J��l7 Place Y / liQ.9P � �U�fh Cr Cyr S' f--• u- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 05/08/2018 Place of Disposition Quaker Road Queensbury,NY 12804 ,a_ (address) w: Et (section) /(lot number) (grave number) Ct 1 Name of Sexton or Person in Charge of Premises ^^•� 5�++� (pkase print) Signature Title alllel0 coN, (over) DOH-1555 (02/2004)