Loading...
Lehine, Lydia NEW YORK STATE DEPARTMENT OF HEALTH `33 Vital Records Section / Burial - Transit Permit Name First Middle Last Sex Lydia Lehine Female Date of Death Age If Veteran of U.S. Armed Forces, August 20, 2012 88 War or Dates iPlace of Death • Hospital, Institution or ; City, Town or Village Queensbury Street Address 44 Willowbrook Road Manner of Death 0 Natural Cause Ei Accident ElHomicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title John Sawyer MD Address 161 Carey Road Queensbury,NY 12804 Death Certificate Filed I District Number Register Number City, Town or Village Queensbury 5657 /6 ❑Burial Date Cemetery or Crematory ❑Entombment August 20,2012 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 r-� Date Place Removed Z l i Removal and/or Held C and/or Address F' Hold N 0 Date Point of N n Transportation Shipment p by Common Destination Carrier E Disinterment Date Cemetery Address El Reinterment Date Cemetery Address 's:c- Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 :* Name of Funeral Firm Making Disposition or to Whom 1* Remains are Shipped, If Other than Above Address ' Permission is hereby granted to dispose of the human r, ains described abo = .s indicated. Date Issued I-. -ot,. Registrar of Vital Statistics / Iir_ (signatu,) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed �of in accordance with this permit on: tu Date of Disposition V-t3-IZ Place of Disposition X,,,4 Vw l r..�' utor,M.- lJJ (address) Cl) C (section) (lot numbers (grave number) ZitName of Sexton or Person in Charge of Premises 1,�,�� t', 6%-t W //1 1 (please print) Signature l� Title Cnr�.-p�VA J (over) DOH-1555(02/2004)