Loading...
Lytz, Dianne NEW YORK STATE DEPARTMENT OF HEALTH *4 A 1 3r, 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex 4 g Dianne J. Lytz Female Date of Death Age If Veteran of U.S. Armed Forces, ss� May 1,2017 66 _ War or Dates 0- Place of Death Hospital, Institution or = City, Town or Village Chester Street Address 45 William Elford Drive mit Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Paul Bachman MD m't Address €g 3767 Main Street,HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory ❑Entombment May 3,2017 Pine View Crematory Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold U) O Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address "` Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 _� Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address a Permission is hereby granted to dispose of the human remains described ve a&indicated. - : - 9 ` e Date Issued ®1 Re istrar of Vital Statistics a (signature) x District Number cl U ,D... Place T/O Chester,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z P wDate of Disposition 513 in Place of Disposition ,7t,n, 1" l etas. 2 (address) CO Ce O (section) li (lot number) C (grave number) p Name of Sexton or Person in Charge of remises r. �nnllt Z (pl&ase print) W Signature It ,? Title /5 Er f TDt (over) DOH-1555 (02/2004)