Loading...
Mease, Laura . NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .fr Name First Middle Last Sex ,.` ' Laura Elizabeth Mease Female r�r Date of Death Age If Veteran of U.S. Armed Forces, July 19, 2014 71 War or Dates ? Place of Death '':X.. Hospital, Institution or City, Town or Village Hudson Falls Street Address 7B River Street Manner of Death !xi Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Robert Reeves Dr. Address f;3 Irongate Center,Glens Falls,NY 12801 ' Death Certificate Filed District Number Register Number City, Town or Village Village of Hudson Falls 5 7 DC, lI ❑X Burial Date Cemetery or Crematory July 22, 2014 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address —1— Hold N Q Date Point of NTransportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address j. Permit Issued to Registration Number :: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 xi Address 4� 53 Quaker Road, Queensbury, NY 12804 ; Name of Funeral Firm Making Disposition or to Whom 1'.'r Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rerpain escribed above as indicated. ::: Date Issued 7-Dl --` °"V Registrar of Vital Statistics (signature) 't:i; District Number 5 7 (o Place Village of Hudson Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7/22/1 4 Place of Disposition Pine View Cemetery W Huron 8 I (address) 1 CO CL (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises Connie L. Goedert W Super in a tnt Signature Title (over) DOH-1555(02/2004)