Loading...
Lloyd, Thomas r . 'It 4 6q( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas M. Lloyd Male Date of Death Age If Veteran of U.S. Armed Forces, September 9,2017 87 War or Dates Korean Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending �� X Natural Cause � �Accident � �Homicide Suicide Circumstances Investigation W; Medical Certifier Name Title as Dr.North Address HiIIIN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 Li g'I.j ❑Burial Date Cemetery or Crematory Entombment September 13,2017 Pine View Crematory 11 Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address N Hold Cl) O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date I 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 I-. Remains are Shipped, If Other than Above X Address Cr US Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 I i 'f 20 t 7 Registrar of Vital Statistics L..)c.,� y,Q, (signet e) District Number 560 r Place G (ASS t--o,\ V 5 4V V -. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition / oil n Place of Disposition lino £ -e.4o".r W (address) CO pIZ (section) (lot number}- (grave number) Name of Sexton or Person in Charge of Premises _ ) ,AA 4 Z (plese print) W Signature �l -/4r" Title C fi),tl'7Jr2 (over) DOH-1555 (02/2004)