Loading...
Amir, Lenore I : 1 if a-) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lenore Amir Female Date of Death Age If Veteran of U.S. Armed Forces, 10/14/2018 86 War or Dates _ F Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 38 Lyon Ct 0 Manner of Death in Natural Cause n Accident ❑Homicide Suicide ❑Undetermined n Pending tti Circumstances Investigation w Medical Certifier Name Title C Glen Anderson Address 161 Carey Road,Queensbury,NY 12804 Death Certificate Filed Djstrict Number R ister Number City, Town or Village ( Th 1 ❑Burial Date Cemetery or Crematory ❑ October 16, 2018 Pine View Crematory Entombment Address ®Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address H Hold CJ)— O Date Point of y ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address te O. Permission is hereby granted to dispose of the human r m 'ns desc ' ed ; as indicated. Date Issued 10 \t t4 I h V Registrar of Vital Statistics°'" e.-t. ( a '�1'" D (signature) District Number c(d'Th Place ` O ,t--,- . o-c a , 0 I certify that the remains of the decedent identified above were disposed of in accardanc- with this permit on: W Date of Disposition It ll6 111 Place of Disposition AU.-- raJrL- W (address) CO CL (section) go!number) ���� (grave number) pName of Sexton or Person in Charge of Premises Z (ple a print) Signature 16— Title ( APcnz,/L, (over) DOH-1555(02/2004)