Loading...
Lombardo, Elvira NEW YORK STATE DEPARTMENT OF HEALTH ` 11, Vital Records Section Burial - Transit Permit M` Name First Middle Last Sex Elvira M. Lombardo 7emale Date of Death Age If Veteran of U.S. Armed Forces, Feb. 08, 2012 69 yrs. War or Dates no wi Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death but Natural Cause Accident n Homicide Suicide riUndetermined 0 Pending Circumstances Investigation Medical Certifier Name Title 0 Jennifer L. Stratton, MD. Address 161 Carey Rd. , Queensbury, NY. 12804 I Death Certificate Filed District Number • Register Number Mii City, Town or Village Glens Falls 5601 55 Date Cemetery or Crematory ❑Burial Feb. 09, 2012 PineView Crematorium Address Cremation Queensbury, NY. 12804 .._ Date Place Removed Z❑Removal and/or Held .•• and/or Address MHold 0 Date Point of Nu Transportation Shipment E by Common Destination Carrier Disinterment Date Cemetery Address :H ElReinterment Date Cemetery Address iiil Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address 18 George St. , Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W Permission is hereby granted to dispose of the human remains described above as indicated. imi iiiiiii Date Issued 2/0 9/1 2 Registrar of Vital Statistics (signattil iiiiiiill Mi District Number 5601 Place City of Glens Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f-E Date of Disposition FAA 11 2011 Place of Disposition +u i)4�+ Cevocti`'•- 2 (address) MI fX (section) _ ,(lot numbV" (grave number) GName of Sexton or Per on in Charge o Premises r yfi e,.e({ F (please print) l! Signature Title Cal m fTo2,, (over) DOH-1555 (9/98)