Loading...
Lawson, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit in. Name First Middle Last Sex Thomas Matthew Lawson Male • xx Date of Death Age If Veteran of U.S. Armed Forces, 'a September 13,2012 84 War or Dates No • R° Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 1 Manner of Death n Natural Cause n Accident n Homicide n Suicide Undetermined Pending Lit Circumstances Investigation Medical Certifier Name Title ' Michael Fuller Address ' 100 Park St,Glens Falls,NY 12801 • _: Death Certificate Filed District Number Register Number • :: City, Town or Village Glens Falls 5601 (4 21 1 Burial Date Cemetery or Crematory ❑Entombment 9-18-12 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z n Removal and/or Held O and/or Address F' Hold N O Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address : 407 Bay Road, Queensbury, NY 12804 n Name of Funeral Firm Making Disposition or to Whom k* Remains are Shipped, If Other than Above N1 Address Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued I l '—I)iZ Registrar of Vital Statistics w , �w_A , I (signature) District Number 5601 Place Glens Falls ~ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 9/1 8/1 2 Place of Disposition Pine View Cemetery (address) y Erie 64A 3 QCL (section) (lot number) (grave number) Name of Sexton or Perso in harge of Premises Michael Genier Z (please print) W Signature Title Superintendent (over) DOH-1555(02/2004)