Loading...
Lutz, Jean NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean K. Lutz female Date of Death Age If Veteran of U.S. Armed Forces, Aug. 15, 2015 93 yrs. War or Dates no - Place of I-ath Hospital, Institution or W Cit , ow r Village Fort Ann Street Address 1712 Co. Rte. 16 Ma - . Death Q Natural Cause 0 Accident 0 Homicide 0 Suicide ri Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title G4 Jennifer L. Stratton MD. Address 14 Manor Drive, QueP xisbu NY. 128-04 ;< Death ertificate Filed District Narfiber Register Number City own Village Fort Ann 5754 11 .1DBurial Date Cemetery or Crematory Aug. 17, 2015 PineView Crematorium Si, ❑Entombment Address EtCremation Queensbury, NY Date Place Removed Z 9 Removal and/or Held ❑and/or F; Address Hold l 0 Date Point of IliTransportation Shipment 0 by Common Destination Carrier Q Disinterment Date (Cemetery Address Q Reinterment Date Cemetery Address iiiiiiPermit Issued to Mason Funeral Home Registration Number Name of Funeral Home 01 1 1 7 i . Address 18 George St. , Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom } ► Remains are Shipped, If Other than Above a Address 1 Ili :,` Permission is hereby granted to dispose of the human re ns described a16 s indicated. Date Issued /�f/..Registrar of Vital Statistics ` �..1. / / ^' (signature) District Number 5754 Place Town of Fort Ann, NY. #- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 4- t^/( Place of Disposition gclir,,r relire,'tafr✓ (address) .tUE Ul CC (section) n(lotnumber) f (grave number) ta Name of Sexton or Person in Charge of Premises (''1 s'�o"" At (pace print) Signature ' Title f 11,14 (over) DOH-1555 (02/2004)