Loading...
Lyons, Mary NEW YORK STATE DEPARTMENT OF HEALTH RI)- 1 Vital Records Section 1 ! Burial - Transit Permit Name First Middle Last Sex Mary Elizabeth Lyons Female Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2012 95 War or Dates F--, Place of Death Hospital, Institution or W. City, Town or Village Fort Edward Street Address Fort Hudson Nursing Center, Inc. 0 Manner of Death 0 Natural Cause Eli Accident ❑Homicide 0 Suicide El UndeterminedEl Pending U' Circumstances Investigation W± Medical Certifier Name Title CV, Thomas F Kandora, M.D Address 7240 Upper Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register tuber City, Town or Village �7 ❑Burial Date Cemetery or Crematory March 21, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F= Hold Union Cemetery G Date Point of Transportation�:, ❑ P Shipment 0 by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1 . Remains are Shipped, If Other than Above 2. Address Et Ltt C" Permission is h eby ranted to dispose of the human ains described above s indicated. Date Issu d Registrar of Vital Statistic (signature) District Numbers 7 Place ,A) , CI `.7‘----;: C I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- W Date of Disposition 3-al-2oi2_ Place of Disposition l ne U t'e(.4) Crew/44-or :vvtW M (address) W,; 0 X (section (lot number) (grave number) 0 Name of Sexton or Person in Charge f Premises I t'WlO*k4 he_11 ` _i .“ I (please print) Signature Title cr tri r7 (over) DOH-1555 (02/2004)