Loading...
Parsons, Louie NEW Yt)RK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Louie Parsons Male Date of Death Age If Veteran of U.S. Armed Forces, December 21, 2013 79 War or Dates E, Place of Death Hospital, Institution or Z City, Town or Village Street Address Manner of Death I X'Natural Cause El Accident n Homicide ^Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Ci John Stoutenburg Address 102 Park Street, Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Moreau 4562 El Burial Date Cemetery or Crematory ❑Entombment December 26, 2013 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z n Removal and/or Held and/or Address NF" Hold 0 Date Point of n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 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 2 Address Ct a Permission is hereby granted to dispose of the human remains escribed above as jpdicated. Date Issued /a 4.4G".5 Registrar of Vital Statistics remains (mature) District Number 4562 Place Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 2/21 /1 3 Place of Disposition Pine VIew Cemetery V,I (address) Mohican 75 B 2 QGl (section) (lot number) (grave number) Name of Sexton or Person in C e of Premises Connie L. Goedert (please print) W Signature 12 ( Title Superintendent (over) DOH-1555(02/2004)