Loading...
Lemery, Lawrence NEW YORK STATE DEPARTMENT OF HEALTH � ii Vital Records Section Burial - Transit �ermlt Name First Middle Last Sex `, Lawrence Leo Lemery Male Date of Death Age If Veteran of U.S. Armed Forces, ,_ June 18, 2018 94 War or Dates World War II wPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address 218 Queensbury Ave Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W. Circumstances Investigation 0. W Medical Certifier Name Title Robert Evans, I Address One Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Nupa�r Register Number City, Town or Village "D g ❑Burial Date Cemetery or Crematory i-, June 20, 2018 Pine View Crematorium a ❑Entombment Address ,- ,®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z,,❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination O Carrier a. Date Cemetery Address ❑ Disinterment w ❑ Reinterment Date Cemetery Address .. Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above fir, Address IOC Et.= Permission is hereby granted to dispose of the human rema' s rite a icate Date Issued (Q - .0—t Registrar of Vital Statistics .� (signature) District Number (c --'1 PlacePlace c)Urn. C ttiev,,/] I certify that the remains of the decedent identified abov w re disposed of in cordance ith this permit on: .W= Date of Disposition 06/20/2018 Place of Disposition ���Quaker Road Queensbury,NY 12804 (address) Co (section) // (lot number) (grave number) r Name of Sexton or Person in Charge of Premises /(n,t�L 4.,,,A' , ' /� ( lease pn .. Signature (-( L Title q RA (over) DOH-1555 (02/2004)