Loading...
Normandin, Lionel NEW YORK STATE DEPARTMENT OF HEALTH' - Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lionel Meridith Normandin Male Date of Death Age If Veteran of U.S. Armed Forces, = March 21, 2015 78 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause Accident ❑Homicide n Suicide Undetermined n Pending W Circumstances Investigation ui Medical Certifier Name Title 13 Dr Robert Sponzo,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory March 23, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address E Hold N 0 Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3123) 5 Registrar of Vital Statistics oGV.,yv-2. (signature District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-2i-/ Place of Disposition Pr%a V, Cw' W (address) (section) Anumger) (grave number) Name of Sexton o er harge of Premises t� d /( i7J1/ &Signature ; � Title AS. (over) DOH-1555(02/2004)