Loading...
Bisignano, Lola 74- 4 i 773 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit be' Name First Middle Last Sex •• Lola M. Bisignano Female.� A. Date of Death Age If Veteran of U.S. Armed Forces, r December 9, 2014 87 War or Dates irr. Place of Death Hospital, Institution or City, Town or Village Ft. Edward Street Address Fort Hudson Nursing Home Manner of Death 1: I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Carrie Miren RPAC r Address • Y;9 Carey Road,Queensbury,NY 12804 ;jrj Death Certificate Filed District Number Registe,ri umber �; City, Town or Village Fort Edward 5755 (LI ❑Burial Date Cemetery or Crematory December 12, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold N 0 Date Point of 05 n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' . Permit Issued to Registration Number x.; e; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ; ; 407 Bay Road, Queensbury, NY 12804 '� Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 0 Permission is hereby granted to dispose of the huma r 'ns described a ove a indicated. rr I�; Date Issued (2- aQ('l-( Registrar of Vital Statistics l.� i �r L✓----. (signature) r . District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition It.I Iij Place of Disposition ,�, V_� ff� 04,_ 2 (address) W Cl) 0 (section) number) (grave number) Q Name of Sexton or Person in Charge f Premises dot �i S u,.� Z (ple a print) Signature 4 Title LL (over) DOH-1555(02/2004)