Loading...
Lyons, John NEW YORK STATE DEPARTMENT OF HEALTH t v 41 113 Vital Records Section Burial - Transit Permit _- Name First Middle Last Sex John Francis Lyons Male ic,n Date of Death Age If Veteran of U.S. Armed Forces, September 27, 2015 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address The Stanton Nusing and Rehabilitation vr, Manner of Death J Natural Cause 0 Accident 0 Homicide 0 Suicide n Undetermined Pending Circumstances Investigation e Medical Certifier Name Title �F Roslyn Socolof, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed Di ct N ber a er Number City, Town or Village Queensbury l 1 0 Burial Date Cemetery or Crematory£- September 28, 2015 Pine View Crematory idIl=0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination ' Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number `: Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 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 hereb granted to dispose of the human emains described ove as indicated. Date Issued9l �ic Registrar of Vital Statistics c_,_ CA - rt�„, ,, (signature) g /�'�� District Number 9cn Place ) n(-0 ( C LLAsi- ,1 certify that the remains of the decedent identified above were disposed of in acc an a with this permit on: Date of Disposition 09/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ' (section) � (lot number) (grave number) �►, g �wl,a,t L�a.n4�4 c Name of Sexton or Person in Charge of Premises (� (please print) Signature "� Title C rGft o7 4_55,75-74 (over) j DOH-1555 (02/2004)