Loading...
Viele, Lillian NEW YORK STATE DEPARTMENT OF HEALTH t 6g Vital Records Section x. Burial - Transit er �t Name First Middle Last Sex Lillian E. Viele Female Date of Death Age If Veteran of U.S. Armed Forces, 09/12/2017 88 years War or Dates 1.- Place of Death Hospital, Institution or O EXX wn or VX X Granville Street Address Haynes House Of Hope lia a Manner of Death❑,ddatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending 11.1 Circumstances Investigation W Medical Certifier Name Title a Mark Hanson R P A-C Address 13 Palmer Ave, Corinth, New York 12822 Death Certificate Filed District Number Register Number OftWown or VItagiSX Granville 5756 38 ❑Burial Date Cemetery or Crematory 09/14/2017 Pine View Crematory I['Entombment Address ❑Cremation Queensbury, N Y Date Place Removed 2.❑Removal and/or Held and/or Address CO Hold 0 Date Point of EL t ❑Transportation Shipment 0 by Common Destination Carrier M ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 75 Sherman Ave, Corinth, Ny 12822 Name of Funeral Firm Making Disposition or to Whom I-- Remains are Shipped, If Other than Above Address I Ui Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/13/2017 Registrar of Vital Statistics i uj (si nature) District Number 5756 Place Granville lH I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z a, alDate of Disposition 1II ((1 Place of Disposition ?.iL.. 1irryw.vtoriv„ 2 (address) W CO CC (section) /(lot number) c (grave number) raName of Sexton or Person in Charge of Premises /ittir ✓(�41� /I� (ple e print) ELI Signature w` Title atranATIAL (over) DOH-1555 (02/2004)