Loading...
Lynn, Christine NEW YORK STATE DEPARTMENT OF HEALTH,- Zq, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Christine C. Lynn Female Date of Death Age If Veteran of U.S. Armed Forces, 06/09/2011 G 0 years War or Dates Place of Death Hospital, Institution or ifi City, Towjeiljp�XXX Glens Falls Street Address Glens Falls Hospital Manner of Death❑IJatural Cause El Accident El Homicide Ej Suicide ri Undetermined �Pending t Circumstances Investigation W Medical Certifier Name Title Noelle Stevens M D Address 100 Broad Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number €< City, TowymoillaXXX Glens Falls 5601 265 i!iliiii ❑Burial Date Cemetery or Crematory ❑Entombment 06/10/2011 Pine View Crematorium Address DCpemation Queensbury, NY 12804 Date Place Removed Z MRemoval and/or Held P:4and/or Address cn 0 Hold Date Point of er.i 0 Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01149 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address • i Permission is hereby granted to dispose of the human remains described above as indicated. r >> Date Issued 06/10/2011 Registrar of Vital Statistics CA �(ignat� ) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /'' I Date of Disposition 6--t3-ti Place of Disposition etOt�� `ran-ctOrau,, (address) Ili tfl C (section) (lot num (grave number) 0 Name of Sexton or P rson in Char of Premises �riS ',Dive- r„M,t(- Z �! ''� (please print) Signature r,k.. Title 01-0 f)NTO( (over) DOH-1555 (02/2004)