Loading...
Lemery, Andrea NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Andrea J. Lemery i Female Date of Death Age If Veteran of U.S. Armed Forces, :.i▪l May 4, 2011 64 War or Dates N/a N : Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home esManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending US Circumstances Investigation f Medical Certifier Name Title Philip Gara,MD _ Address ::1 Fort Edward,NY Death Certificate Filed District Numbe Register Number City, Town or Village Town of Fort Edward,NY —55675 0 Burial Date Cemetery or Crematory ❑Entombment May 10, 2011 j Pine View Cemetery Address Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held C and/or Address H Hold Cl) a Date Point of N Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address 1 Reinterment Date Cemetery Address :.:.:.:.r Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home -, 01622 • Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom .ek Remains are Shipped, If Other than Above .X; Address :: Permission is h reb granted to dispose of the human r ins described above s indicated. Date Issue.ir,,f.lp // Registrar of Vital Statistic signature) • District Number57 Place Town of Fort Edward,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2US Date of Disposition 5/10/11 Place of Disposition Pine View Cemetery (address) OTC Erie 72A 2 - (section) (lot number) (grave number) p Name of Sexton or Pers i Charge of Premises Michael Genier Z 1 (please print) W Signature .A,M.t.�� Title Superintendent (over) DOH-1555(02/2004)