Loading...
Lantz, Marie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex MI Marie Ann Lantz Female Date of Death Age If Veteran of U.S. Armed Forces, iiiiiiiii December 28,2016 84 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address 17 Highpoint Drive Manner of Death ❑X Natural Cause n Accident n Homicide Suicide n Undetermined Pending DF Circumstances Investigation '' Medical Certifier Name Title Alicia Earley MD ioi Address 161 Carey Rd.Queensbury,NY Death Certificate Filed District Number RegistejNumber City, Town or Village Town of Queensbury 5657 I ❑Burial Date Cemetery or Crematory ❑Entombment January 2,2017 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ 0 Removal and/or Held and/or Address N Hold C 0 Date Point of IL N ❑Transportation Shipment 3 by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address gili Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Al Address ji,- 53 I uaker Road I ueensbur , NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;r Address Permission is hereby granted to dispose of the human re ains described abo e as indibated. Date Issued6.0)(i.rtegistrar of Vital Statistics 2.Ls--_. To (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance(��! with this permit on: Z DispositionII1Jii DispositionZetJt �ft l Date of Place of ,. mw �(��,�, W (address) N rt (section) //lot number) (grave number) ca Name of Sexton or Person in Charge of Premises _ /GA f ,Sf"iiq- Z �1p (ple se print) W Signature L.f 4 Title c mtinit (over) DOH-1555(02/2004)