Loading...
Anslow, Lyanne G . Z NEW YORK STATE DEPARTMENT OF HEALTH (11 Vital Records Section Burial - fransii Permit Name First Middle Last Sex Lyanne Anslow Female Date of Death Age If Veteran of U.S. Armed Forces, 06/28/2016 77 years War or Dates -- Place of Death Hospital, Institution or Z City, Td®O(t MUM( Glens Falls Street Address Park St Glens Falls, N Y 12801 0 Manner of Death Natural Cause El Accident El Homicide El Suicide ❑Undetermined ❑Pending S. Circumstances Investigation 0. ILI Medical Certifier Name Title William Cleaver Attending Physician Address 100 Park St Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, TaWar=146X Glens Falls 5601 328 NI❑Burial Date Cemetery or Crematory 06/29/2016 Pine View Crematory 0 Entombment Address 13'Cremation Queensbury, NY Date Place Removed Z El Removal and/or Held and/or Address H Hold !i 0 Date Point of IA Transportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address U ▪ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/29/2016 Registrar of Vital Statistics (,,,n) 9. W k'1 (signnat e) District Number 5601 Place Glens Falls,e&1 y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition (o ()0 fro Place of Disposition 4 61 U ^ ( t4oi o.'' (address) LEE tfl 1l (section) (lot number (grave number) 0 Zt 'i Name of Sexton or Person in Charge of Premises if 2 0 (please print) Signature t Title 4' C�tr'p gat (over) DOH-1555 (02/2004)