Loading...
Lyng, Toni NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Toni Jean Lyng Female Date of Death Age If Veteran of U.S. Armed Forces, 0 2/1 4/2 01 6 45 War or Dates Place of Death Hospital, Institution or City,-Tewn.or Village Fort Edward Street Address 13 State Street, la 03 Manner of Death®Natural Cause 0 Accident Homicide Suicide ❑ Undetermined Pending Ili Circumstances Investigation at Medical Certifier Name Title 0 't AdNt dress�+d`cs s S w..f.,ti &N. ( 8O S� ) 4. (,�J'Gno� 4 Q�h � Lev� ;eLA- � Z(� pipe ;�I �N��%Zi;v� Death Certificate Filed District Number n ( Register Number City, Town or Village I�`T / Miil0Burial Date Cemetery or Crematory 02/17/2016 Pine View Crematory ❑Entombment Address Ili[3Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address t Hold 0 Date Point of i Transportation Shipment GE by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral CAre 00364 ' `' Address iii 402 Maple Ave, Saratoga Springs, NY 12866 ` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above al Address tli a Permission is hereby granted to dispose of the human rem ' s described abov asind' ated. iii:i //'7 Date Issued 2 /o2ot(p L: I�n Registrar of Vital Statistics �/ Y (signature) District Number 57a t Place -fuF_� � � " lJ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: til Date of Disposition Zf,'t(h, Place of Disposition erkiii,i, Ct+Mct7r� E (address) Ili tr (section) (lot number (grave number) Name of Sexton or Person in Ch rge of Premises Art) ,(�I_'"'•"" 2 (pl ase print) 44 Signature Title LTtrt1 (over) DOH-1555 (02/2004)