Loading...
LeBron, Janet NEW YORK STATE DEPARTMENT OF HEALTH • • Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janet Leone LeBron Female Date of Death Age If Veteran of U.S. Armed Forces, 11/13/2017 66 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Memorial Hospital Manner of Death gi Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending Circumstances Investigation - Medical Certifier Name Title Christopher Hessick DO Address 600 Northern Boulevard,Albany,New York 12204 Death Certificate Filed District Number Register Number ''i' City, Town or Village Albany 0101 2484 ❑Burial Date Cemetery or Crematory 11/15/2017 Pine View Crematory ❑Entombment Address ail®Cremation -Queensbury Town, New York Date Place Removed ri❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment • by Common Destination Carrier Date Cemetery Address Disinterment tht we ❑Reinterment Date Cemetery Address Permit Issued to Registration Number rig Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address gra Permission is hereby granted to dispose of the human remains described above as indicated. ' Date Issued 11/15/2017 Registrar of Vital Statistics Damerres Gaspe FCectrrnricaaySigned- ii (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 88 fri O Place of Disposition gu:V,✓ (w*-z1-04.- (address) (section) (lo//number) (� (grave number) - Name of Sexton or Person in Charge of P emises /�f„ J C1"IIt please rint) SignatureZ1 Title eRf nitrVit- (over) DOH-1555 (02/2004)