Loading...
Lee, Denise Y / G-- & . N NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Denise C Lee Female Date of Death Age If Veteran of U.S. Armed Forces, November 16,2013 71 War or Dates Place of Death Hospital, Institution or 2 City,Town or Village Glens Falls Street Address Glens Falls Hospital or Manner of Death a Natural Cause Accident E]Homicide Suicide Undetermined Pending f!U Circumstances Investigation t9 Medical Certifier Name Title Scott Biasetti MD Address 100 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Registeriy�nbpr City, Town or Village Glens Falls 5601 � (72 ❑Burial Date Cemetery or Crematory November 18,2013 Pine View Crematory D Entombment Address ®Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed 2C El Removal and/or Held and/or Address F Hold O Date Point of N El Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ID Reinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address Ili O. Permission is h re y granted to dispose of the human rains scribed a ove as indi ted. Date Issued O Registrar of Vital Statistics /7P p-.I7 , (signature) District Number son Place Glens Falls I certify that the remains of the decedent identified above were disposed of in)accordance with this permit on: W2 Date of Disposition II %toIt3 Place of Disposition i,rtedi(d (rier 4ot . LU (address) IZ (section) (lot number (grave number) p Name of Sexton or Person in Charge of Premises di iit c 0116-46 W 4L. (please pint) SignatureTitle Clllrh►iiT0P (over) DOH-1555(02/2004)