Loading...
Lee, Joseph LeRoy Town of Queensbury p, Certification of Cremation s Pine View Cemetery and Crematory This certifies that the remains of: Joseph Leroy Lee were cremated on February , 7 20 23 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death February , 3 20 23 Age 83 (Month) (Day) Funeral Home Baker Funeral Home Registered No. 124 (Authorized Signature) NEW YORKSTATE DEPARTMENT OF HEALTH 1, :y' �..-' Burial - Transit Pi. ermit Bureau of Vital Records - Name First Middle Last Sex Joseph Leroy Lee Male Date of Death Age If Veteran of U.S.Armed Forces, 02/03/2023 83 Years War or Dates F- Place of Death Hospital,Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death Z Natural Cause Accident ❑Homicide 0Suicide Undetermined ri Pending W U Circumstances Investigation QW Medical Certifier Name Title Melody Long PA Address 100 Park Street,Glens Falls,New York 12801 Death Certificate Filed City Of Glens Falls District Number Register Number City,Town or Village 5601 65 Burial Date Cemetery,Crematory or Facility Name 02/06/2023 Pine View Crematory Entombment Address Cremation Queensbury Town,New York Donation ❑Removal Date Place Removed F„ and/or and/or Held N Hold Address 0 O. Date Point of (I)❑Transportation S by Common Shipment Carrier Destination Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped,If Other than Above 2 Address CC W Cl. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/06/2023 Registrar of Vital Statistics Megan Notin(ECectronica1Ty Signed) (signature) District Number 5601 Place City Of Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H —___,. W Date of Disposition 2�l �I3 Place of Disposition �l � ddress) W U) ft (section) / (lot number) (grave number) SName of Sexton or Person in Charge o miser n V-- r✓l1Z (( ase print) W Signature Title C�'K'mnck DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# BRADWAY (r!71_ / Lot No. 61 Address 97 Gregwood Circle, Queensbury, NY 12804 Section No. B Owner Mr . & Mrs . Leonard Bradway Plot Mohican Date 12/21/91 Approx . 33 Superficial ft. @ Location Bounded on North by Vacant, South by Reid, East by Vacant , West by Path . Corner Posts Remarks Deed No. (and changes) 2401 Payment Record Paid in Full 12/21/91 Record of Interments I Leonard M. Bradway, Sr . 12/23/91 ► ‘ aO 6 5 ,1- Form No. 01 LEE (Eli NAME Joseph Leroy Lee Age: 83 Lot Owner: Mr.&Mrs. Leonard Bradway Lot# Mohican 61 B Grave# 1A Case: Urn Died:2 3 .23 Interred:2. 1 0.23 Funeral Home: Baker Cemetery: Pine View