Loading...
Lawson, Mary t . NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section 7 V Name First Middle Last Sex Mary Lois Lawson Female '' Date of Death Age If Veteran of U.S. Armed Forces, M December 11 2016 87 War or Dates 1 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 62 Wincrest Drive Manner of Death I,(I Natural Cause ( (Accident n Homicide Suicide 1 Undetermined Pending r. Circumstances Investigation )11-* Medical Certifier Name Title ;$. Patricia Auer Address Care Rd, I ueensbu NY 12804 . Dea e ' icate Fil D' fct Number glstei Number City Town o Village 1 L.Q. .c„. ) � I D Buria Date Cemetery or Crematory El Entombment December 15,2016 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZI I Removal and/or Held and/or Address Hold N 0 Date Point of u )Q Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address f Reinterment Date Cemetery Address ,-1 Permit Issued to Registration Number f Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ,fij 407 Bay Road, Queensbury, NY 12804 V Name of Funeral Firm Making Disposition or to Whom : Remains are Shipped, If Other than Above "z Address Permission is hereby granted to dispose of the human remain described ab ve s indicated. ry Date Issued (v k,� �l(c,Registrar of Vital Statistics n Li } District NumbecCo fl Place C.30.,s2Q,,a„,.,,,,,I., sir F- I certify that the remains of the decedent identified above were disposed of in accordanc- ith th . permit on: Z Date of Disposition 1 2/1 5/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY III (address) CO Erie 64A 4 CL (section) (lot number) (grave number) Z Name of Sexton or Person in Charge of Premises Connie L. Goedert (please print) W Signature 2 .Q_4N Title Cemetery Superintendent (over) DOH-1555(02/2004)