Loading...
Sterling, Lexus NEW YORK STATE DEPARTMENT OF HEALTH 1 t-" t-I J Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lexus Lynn Sterling Female R; Date of Death Age If Veteran of U.S. Armed Forces, April 1, 2013 13 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death❑ Natural Cause 0 Accident El Homicide 0 SuicideLil—IUndetermined El Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy, _:egeNeii? Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number ,LQ Register Number r , Ci Town or Village Glens Falls ❑Burial Date Cemetery or Crematory Aril 5, 2013 Pine View Cremato ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address , Date Cemetery Address Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by g anted to dispose of the human re ains de cribed ab e as indicat d. int Date Issued Registrar of Vital Statistics ���� , _ (signature) : ���� !,�� /�j� District Number / Place ��'I// c�-F,, r j I certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: Date of Disposition 04/05/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number (grave number) / Name of Sexton or Per on in Charge o Premises /4t,s 00 ' lease print) J Signature Title rt`t i4 NZ (over) DOH-1555 (02/2004)