Loading...
Been, Lucille NEW YORK STATE DEPARTMENT OF,HEALTH Burial - Transit Permit(?) Vital Records Section Name First Middle ` Last Sex Lucille K. Been Female -: Date of Death Age If Veteran of U.S.Armed Forces, 06/26/2015 77 War or Dates No -; Place of Death Hospital, Institution t Z City,Town or Village City of Albany or Street Address St. Peter's Hospice O Manner of Death Natural Undetermined Pending W ® Cause El Natural Homicide ❑ Suicide El ❑ Investigation W Medical Certifier Name Title 0 Thea Dalfino MD Address 315 S. Manning Blvd. Albany, NY • Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1354 Date Cemetery or Crematory El Burial 06/26/2015 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or H Address Hold 0 Date Point of p_ Transportation Shipment Cl) ❑ By Common Destination p Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment y . Permit Issued To Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St. Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address Ili Q. Permission is hereby granted to dispose of the human remains described above as indic d. Date 06/26/2015 Registrar of Vital Statistics �"'''`� -'Q `-�� Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were' disposed of in accordance with this permit on: I`- Date of Disposition re Place of Disposition ?Ile ci c'Pw CPe wia(ortwr44 (address) w R/)' CC (section) (lot number) (grave number) 0 W Name of Sexton or Person in Charg- of Premises I t'M i �N.0 e (please print' Signature . _,.�../ f,. . Title C reriria r+r Ili st (over) DOH-1555 (02/2004)