Loading...
Lyford, Sandra UL/CJ4/LU1tj 14:C1b 15184895632 I TEBBUTT FREDERICK PAGE 01 NEW YORK STATE DEPARTMENT OF HEALTH # /13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sandra • Ann Lyford F ?': Date of Death Age ' If Veteran of U.S. Armed Forces, ; 02/01/2018 70 War or Dates N/A Place of Death + Hospital, Institution or 211 City,Town or Village City of Albany Street Address Albany Medical Center Hospital iiManner of Death 0 Natural Cause [J Accident D Homicide n Suicide Q Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Faris Al-Faris MD .... Address 43 New Scotland Ave.,AlbanyzNY 12208 : Death Certificate Filed 1 District Number Register Number City, Town or Village Albany 101 ❑Burial Date Cemetery or Crematory Entombment ANtest118 Fine View Crematorium 0 Cremation Queensbury,NY Date Place Removed ❑Removal and/or _�. and/or Held Hold Address aa.r Date - Point of - . D.Q Transportation Shipment d by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number c. Name of Funeral Home Regan Denny Stafford Funeral Rome 01443 Address :.. . 53 Quaker Rd.,Qneensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t^ Remains are Shipped, If Other than Above Address IC Air Permission is hereby granted to dispose of the human remai . erlbe as indicated. Date Issued 02/04/2018 Registrar of Vital Statistics ,ram __ (signature) District Number Place Albany Police Department,Al.{ ny,NY I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: al Date of Disposition 2/1 It$ Place of Disposition . 11.t\.,, � f or.... (address) • W � ( ) /i..(lot numbed � (grave number) . ti ea Name of Sexton or Person in Charge of Premises F{�xs "r+� Z (p ase Pint) Signature h ,'(f Title (inA?(1"r . (over) nr7W-ir;Rc rnannren