Loading...
Lashinsky, Lyon NEW YORK STATE DEPARTMENT OF HEALTH r 1 3g3 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Lyon Daniel Lashinsky Male Date of Death Age If Veteran of U.S. Armed Forces, 05/28/2015 0 years War or Dates # Place of Death Hospital, Institution or W City, TcXXXID at Y Glens Falls Street Address Glens Falls Hospital p Manner of Death in latural Cause 0 Accident D Homicide D Suicide Undetermined ❑Pending IL/ Circumstances Investigation W Medical Certifier Name Title l Mary Beth Manrigue C N M Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TAM*li? 6X Glens Falls 5601 5 ><i ❑Burial Date Cemetery or Crematory • 05/29/2015 Pine View Crematorium ❑Entombment Address• . :::i [ 'Cremation Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address It Hold U) _ O Date Point of kD Transportation Shipment 0 by Common Destination Carrier Disinterment - Date • Cemetery Address Reinterment Date Cemetery Address . Permit Issued to • Registration Number • , Name of Funeral Home Mason Funeral Home 01117 Address P O Box 277 Fort Ann, N Y 12827 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above • Address CZ 111. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/29/2015 Registrar of Vital Statistics (./J (si ature) District Number 5601 Place Glens Falls /v V t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � l V Date of Disposition /i/is" Place of Disposition 'ltC,..,,.oiort, 2 (address) ui to cc (section) ,(lot number)� (grave number) Ca �� Name of Sexton or Person in Charge of Premises it"dal * ► (please print) • Signature A. �- J Title M (over) DOH-1555 (02/2004) •