Loading...
Lee, Jeanne r y , NEW YORK STATE DEPARTMENT OF HEALTH ki Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeanne B.Lee ,,&. Female Date of Death Age If Veteran of U.S. Armed Forces, 01/11/2018 85 Years War or Dates Place of Death Hospital, Institution or j City, Town or Village Saratoga Springs Street Address Saratoga Hospital rttl Manner of Death Airal Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation i $ Medical Certifier Name Title 411 Bert Pyle MD Address F'', 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 21 =:❑Burial Date Cemetery or Crematory 01/12/2018 Pineview Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 4❑Removal and/or Held and/or Address 07ii Hold : Date Point of ,K❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ,,F Permit Issued to Registration Number ," Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 IX Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above t Address 'rajI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/12/2018 Registrar of Vital Statistics John P Franck(ECectronica1TySigned) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I Date of Disposition / z Place of Disposition h n v i i / L-r'C -47 -s t (address) (section) (lot num er) (grave number) il E1 ;::::: °" remises Title 6 f Q :,,-1.-.„t'iv -- (over) DOH-1555 (02/2004)