Loading...
Lyons, Marianne • NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit vi Name First Middle Last Sex Marianne Lyons Female Date of Death Age f Veteran of U.S. Armed Forces, 'Te#` 12/07/2017 79 Years War or Dates '; Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death FA Natural Cause El Accident ❑Homicide El Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Marvin Davidowitz MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 633 El Burial Date Cemetery or Crematory 12/12/2017 Pine View Crematory El Entombment Address fs ®Cremation Queensbury Town, New York Date Place Removed :4❑ and/or nd/or Held and/or Address VC Hold Date -Point of g.- }Q Transportation Shipment _ by Common Destination Carrier I,Q Disinterment Date Cemetery Address . Date Cemetery Address Q Reinterment Permit Issued to Registration Number lit Name of Funeral Home Maynard D Baker Funeral Home 01130 r '' Address gin, 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 Permission is hereby granted to dispose of the human remains described above as indicated. 7 4 9�Date Issued 12/11/2017 Registrar of Vital Stat stics gobertAcurtis �ECectronicaa Signed ti-� y (signature) ,, District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /Ll( () Place of Disposition f?i0.,,,,i (, }p,.., (address) (section) 4 (lot number) (grave number) Name of Sexton or Person in Charge of Premises at, gt; 40 (pe pent) Signature 4 I-4147 Title it?-I t (over) DOH-1555 (02/2004)