Loading...
Lynch, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex y`.v John J. Lynch Male <''. Date of Death Age If Veteran of U.S. Armed Forces, pi September 11, 2017 81 War or Dates n/a r` Place of Death Hospital, Institution or City, Town or Village Town of Queensbury,NY Street Address 70 Bay Parkway Manner of Death Natural Cause Accident E Homicide n Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Jeffrey Perkins DO } Address 1440 Western Ave.,Albany,NY 12203 Death Certificate Filed wn Di t Nui )er Register umber 40 City, Town or Village of Queensbury, NY l� � i ❑Burial Date Cemetery or Crematory September 13, 2017 Pine View Crematorium ❑Entombment Address Ei Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z 1-1 Removal and/or Held and/or Address H Hold Cl) O Date Point of yU Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 11 Reinterment Date Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address :< 407 Bay Road, Queensbury, NY 12804 ta Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 0:,:.r. Permission is hereby granted to dispose of the human remains described abbvvg�ass indicated. �/V� �' ;� Date Issued � I 31� 1 1 Registrar of Vital Statistics ( >C^� if (L�--� r , _,;, (signature) District NumbecL_c Place 1 0 C L Q Q4-) I certify that the remains of the decedent identified above were disposed of in a orda ce with this permit on: Z t � Date of Disposition 7113117 Place of Disposition to '<... e,...4or-.i W (address) co cc g (section) A aot number) �the.��, (grave number) Q Name of Sexton or Person in Charge of Pr mises IZ (pl ase print) Signature Title l{%.t J1ti tom_ (over) DOH-1555(02/2004)