Loading...
Decesare, Lorraine * ' k i 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lorraine H Decesare Female Date of Death Age ' If Veteran of U.S. Armed Forces, 12/13/2013 85 years War or Dates 1-; Place of Death Hospital, Institution or Z City, Tow9j(ilt, XX Glens Falls Street Address Glens Falls Hospital • Manner of Death{Natural Cause D Accident El Homicide El Suicide ri Undetermined El Pending MI Circumstances Investigation W Medical Certifier Name Title 41. farci A Gaintti-gnihhs M n Address 102 Park St Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Towi>QJ it SXXX Glens Falls 5601 537 ❑Burial Date Cemetery or Crematory ❑Entombment 12/16/2013 Pineview Crematory Address [JCEyemation Queensbury, N Y 12804 Date Place Removed Removal and/or Held .... and/or Address t Hold O Date Point of 05 ❑Transportation Shipment d by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom 1, Remains are Shipped, If Other than Above • Address L ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/13/2013 Registrar of Vital Statistics (./,-) (signatur District Number Place `J L) 5601 Glens Falls/ /V r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lt! Date of Disposition la-Ii-i3 Place of Disposition Reaty ..40i,,.— (address) at CO CC (section) /i (lot number (grave number) ct Name of Sexton or Person i harge of remises Ate ri/4a "NtF (please print) W. Signature Title 011Vdd (over) DOH-1555 (02/2004)