Loading...
Purinton, Lyle NEW YORK STATE DEPARTMENT OF HEALTH ` 4 )o Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lyle Arthur Purinton Male Date of Death Age If Veteran of U.S. Armed Forces, _;,w September 24, 2015 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Northumberland Street Address 318 Purinton Road Manner of Death X❑ Natural Cause ❑ Accident n Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation ftt Medical Certifier Name Title Michael Sikirica , Dr. j Address 50 Broad Street Ste 1 Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Northumberland t'-1Cjl 1`J Date Cemeteryor Crematory ❑Burial September 28, 2015 ine View Crmatory 4 ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 3,`❑ Removal and/or Held -a.. and/or Address Hold At .� Date Point of nTransportation Shipment - byCommon Destination Carrier . ❑ Disinterment Date Cemetery Address = �,[1 Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 ` Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address `7, Permission is hereby granted to dispose of the human re ains described above as indicated. ti Date Issued Miaril i'= Registrar of Vital Statistics r �� (signatu District Number 1-iStA Place-Lon OP 1 v nY-Y'1`.-)r(YIC,J2._v-1 ._n A _ : ,_, , ,,li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton r Pers n in Charge of Premises - 1A-ha_A mac-1, e (please print) 4 Signature Title C re n7a-1-67 ASS%3`1�,., (over) DOH-1555 (02/2004)