Loading...
Bodette, Lester NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lester Sodette male Date of Death Age If Veteran of U.S. Armed Forces, July 9, 1996 87 War or Dates no Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address Hallmark Nursing Centre Manner of Death®Natural Cause Accident Homicide Suicide 0 Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Richard Spitzer MD Address 55 Sheridan Street, Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Town of Queensbury — Date Cemetery or Crematory ❑Burial July 10, 1996 Pine View Crematory Address 0 Cremation Queensbur New York Date Place Removed Z❑Removal and/or Held ... and/or Address Hold O Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to RegistrA90umber Name of Funeral Home Regan and Denny Funeral Service, Inc. Address 53 Quaker Road, Queensbury, New York 12804 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 rem 'ns described above indicated. Date Issued - t�—q Registrar of Vital Statistics signature) District Number 5 t2 Place C�" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ` � W Date of Disposition �` Place of Disposition �w 1 dri�W +� (address) Uj 0 (sec ion) ( nurpbe (rtrave number) Name of Sexto or Person � Charge of Pre ises ���/� (please print) 1 » Signature Title G � i DOH-1555 (10/89) p. 1 of 2 VS-61