Loading...
Lyman, Robert NEW YORK STATE DEPARTMENT OF HEALTH Nv IBurial - Transit Permit Vital Records Section Name First Middle Last Sex � Robert N. Lyman Male Date of Death Age If Veteran of U.S. Armed Forces, November 26, 2011 14 War or Dates i" Place of Death Hospital, Institution or 1: City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation F�' r Medical Certifier Name Title Dean Reali, MD, Address Glens Falls Hospital Glens Falls, NY 12801 Death Certificate Filed District Nurria00\ Regr�te tEper City, Town or Village T�'✓l 0 Burial Date Cemetery or Crematory November 29, 2011 Pine View Crematorium ❑Entombment Address '®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of i ,„ 0 Transportation Shipment tti, by Common Destination ;0 Carrier Disinterment Date Cemetery Address 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 Address At- Ian . ' Permission is hereby ranted to dispose of the human remains descr'Zayv ,(in.L% Date Issued_/f�-29 l/ Registrar of Vital Statistics (signature) District Number 5/6.0/ Place C-/,2ir o ,C,Ar '.y - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition NW 301lai' Place of Disposition RCJJu(.) Lw*-etotWO. a (address) Lii _............ at -+ . (section) /jr _ (lot number) � �- (grave number) Name of Sexton or Person in Char of Premises WA-1 r (Aktc' (4/ease print) W Signature Title CVErli'Tt)e_ (over) DOH-1555 (02/2004)