Loading...
Dempster, Lillian 0 3) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit rl.- Name First Middle Last Sex .51 Lillian A.Dempster Female Date of Death Age If Veteran of U.S. Armed Forces, 04/16/2018 100 Years War or Dates Place of Death Hospital, Institution or 3, City, Town or Village Guilderland Town Street Address Our Lady Of Mercy Life Center Manner of Death Le Natural Cause Accident LII Homicide El Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Kathleen Patterson NP Address 2 Mercycare Ln,Guilderland Town,New York 12084 Death Certificate Filed District Number Register Number City, Town or Village Guilderland 0155 65 ❑Burial Date Cemetery or Crematory 04/20/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York — Date Place Removed ❑Removal and/or and/or Held Address Hold Date Point of 3. ❑Transportation Shipment by Common Destination Carrier Date CemeteryAddress g� Disinterment €`` — Date Cemetery Address " ❑Reinterment Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address • 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above - Address _ Ti Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 04/18/2018 Registrar of Vital Statistics Jean,Jarrett Caddo(ECectronicafySigned) (signature) District Number 0155 Place Guilderland, New York I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: p ei�) III DispositionS l • Date of Disposition Place of ,r, , vs.%, (address) (section) 4(lot numbe1) (grave number) 4 Name of Sexton or Person in Charge of Pr miser CCCr(lr•,�PL. 4'40- z (pl se print) Ui Signature Title fir "111' (over) DOH-1555(02/2004)