Loading...
Lyons, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH I 1 Vital Records Section Burial - Transit ermit Name First Middle Last Sex Dorothy E. Lyons Female Date of Death Age If Veteran of U.S. Armed Forces, March 1, 2013 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address The Orchard Nursing & Rehabilitation Cent Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Address Qp il`, Death C rtificate Filed District Number Register Number City owrpor Village "RA'$ I L>r 5'7S4, e 0 Burial Date Cemetery or Crematory March 6, 2013 Pine View Crematory ❑Entombment Address l®Cremation uuaKer Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held Pine View Crematory and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of Transportation Shipment It by Common Destination ta Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address .p❑ Reinterment Z Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 2, Address 136 Main Street, South Glens Falls NY 12803 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 0 3/0 411a013 Registrar of Vital Statistics IW (s?:itid.e/ ature) District Number Silt, Place 701An1 D r 6 RAN tlit.i & I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: vl Date of Disposition 03/06/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /I (lot number). (grave number) Name of Sexton or Person in Charge of remises t AtlieKall+ (please print) � Signature Title c.t.lf&me. (over) DOH-1555 (02/2004)