Loading...
Lyons, Helene NEW YORK STATE DEPARTMENT OF HEALTH \ �Jb Vital Records Section t \ Burial - Transit Permit Name First Middle Last Sex Helene Lyons Female Date of Death Age If Veteran of U.S. Armed Forces, November 26, 2014 47 War or Dates Place of Death Hospital, Institution or uj City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined n Pending ill t) Circumstances Investigation LU Medical Certifier Name Title Bridget Babcock, FNPC Address Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number City, Town or Village 5601 ,i-W ❑Burial Date Cemetery or Crematory December 1, 2014 Pine View Crematorium g''❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held 0 u and/or Address F.- Hold U) Date Point of aEl Transportation Shipment by Common Destination 1 Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address 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 ! Remains are Shipped, If Other than Above 2 Address IX LU a Permission is hereby granted to dispose of the human remains describ d above a indicated Date Issued / Registrar of Vital Statistics (si ture) District Number 5601 Place ' - I certify that the remains of the decedent identified above were disposed of in accordance with this perm' on: la Date of Disposition 12/01/2014 Place of Disposition Quaker Road Queensbury,NY 12804 W2 (address) Cl) Q (section) (lot number) C (grave number) p Name of Sexton or Person in Charge of Premises t4r„1 Q-- J Z - i please print) W Signature t '� Title CAtt rA '' (over) DOH-1555 (02/2004)