Loading...
Lamy, Leo NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leo R . Lamy Male Date of Death Age If Veteran of U.S. Armed Forces, April 28 , 1997 88 WarorDates Yes WWII Place of Death Hospital, Institution or Odt�, Town cKVAI,*ge Al tamont Street Address Mercy Health Care Center Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide Undetermined ❑Pend*ng Circumstances Investigation Medical Certifier Name Title Dr . Josh Schwartzberg 00 Address 212 Lake Flower Ave . Saranac Lake , New York 12983 Death Certificate Filed District Number __j_Register Number Gdby, Town oc VAInge A l t a m o n t 1 6 5 0 Date Cemetery or Crematory El Burial April 30 , 1997 Pine View Cremator Address X❑Cremation Quaker Road , Queensbury , New York 12804 Date Place Removed Z ❑Removal and/or Held •• and/or Address Hold Q Date Point of N ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Fortune-Keough Funeral Home , Inc . 00678 Address 40 Church Street Saranac Lake , New York 12983 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 4-2 9-9 7 Registrar of Vital Statistics (signature) District Number 1 6 5 0 Place Town of A L t a m o n t I certify that the remains of the decedent identified above were disposed of in accordanntce with this permit on: W Date of Disposition.�s Place of Disposition 11611 IV c_"% /to/��l (address) Lq (section) (lot num er) grave number) GName of Sexton,?r Person in Charge of,IPremises 2 (please print) Signature Title e__Irr_7��4 DOH-1555 (10/89) p. 1 of 2 VS-61