Loading...
Lescault, Lucille NEW YORK STATE DEPARTMENT OF HEALTH �..; Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lucille A Lescault Female :L Date of Death Age If Veteran of U.S. Armed Forces, • 07/30/2018 75 Years War or Dates ry' Place of Death ` Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death a Natural Cause O Accident O Homicide O Suicide El O Undetermined O Pending Circumstances Investigation Medical Certifier Name Title Roshan Asrani MD Address 43 New Scotland Ave,Albany,New York 12208 • Death Certificate Filed District Number Register Number • City, Town or Village Albany 0101 1677 OBurial Date Cemetery or Crematory 08/01/2018 Pineview Crematory .OEntombment Address ., ®Cremation Queensbury Town, New York 4'4.,' Date Place Removed °"El O Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment ( by Common Destination Carrier O Disinterment Date Cemetery Address ri O Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 • Address � 7 Sherman Ave,Corinth,New York 12822 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address , Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 08/01/2018 Registrar of Vital Statistics oaniedes ciffe ie(ECectronicaltySigned) (signature) IA District Number 0101 Place Albany, New York - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1131tf Place of Disposition ;wU,,,, �r,lti.--- i ; (address) (section) (l umber) (grave number) Iid Name of Sexton or Person in Charge of Pre ises A1oL 4Y.g'1' (please Mint) g - i Signature Title (It£1Th{ (over) DOH-1555 (02/2004)