Loading...
Lambert, Adella NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ADELLA LAMBERT FEMALE Date of Death Age If Veteran of U.S. Armed Forces, 1 1/18/199tw 8c War or Dates Place of Death Hospital, Institution or City, Town or Village t.REENF I ELD Street Address 390 ORIrISBEE RUAD Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title DAV I D H. S�I I NGARN M. D. Address ONE VEJ'ERANS WAY, SARA T OUA SPRINGS, N. Y. Death Certificate Filed District Number Register Number City, Town or Village GREENF I ELD 4`i5 7 12 Date Cemetery or Crematory Burial 11/18/1996 PINEVIEW CREMA'i-ORIUM Address Cremation OUEENSDURY, N. Y. Date Place Removed Z Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home DENSMORE FUNERAL HOLE, INC. 0052 Address 7 SHERCYIAN AVENUE, CORIN-fH, N. Y. 1L8E2 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 humatra)is de zcribed apovevap indicated. [ Date Issuedl 1/18/1 qy6 Registrar of Vital Statistics UCJ� (signature) District Number4 7 Place CREENF IELD I certify that the remains of the decedent identified above were disposed of,inraccordance with this permit on: gW. Date of Disposition Place of Disposition�/�<<J�����'Gc� z 1 (address) Uj M (section) (lot umber (grave number) 0 Name of Sexton or Person in Charge of Premises ,�'��Ji91-P � f�j lease print) -�--' Signature Title �� DOH-1555 (10/89) p. 1 of 2 VS-61