Loading...
Taylor, Laura - 4 9ft, NEW YORK STATE DEPARTMENT OF HEALTifi I _ 11 Vital Records Section Burial - Transit Permit iiiiiiiii Name First Middle Last Sex Laura P. Taylor Female iii Date of Death Age If Veteran of U.S. Armed Forces, .Tan 1 d, 2018 96 yrs. War or Dates n/a 14 Place of Death Hospital, Institution or City, Town or Village Fort Ann Street Address 1 423 Patten Mills Rd. Manner of Death Natural Cause 0 Accident 0 Homicide ❑Suicide ❑Undetermined ri Pending Circumstances Investigation Lig Medical Certifier Name Title 0 David Foote, MD. Address €3 340A Main St. ,Hudson Falls, NY. 12839 iiig Death Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 /. Date Cemetery or Crematory ❑Burial Jan. 15, 2018 PineView Crematorium Address :.> ®Cremation Oueens urv, NY. 12804 Date Place Removed 2�Removal and/or Held and/or Address rAHold 6 Date Point of fili❑Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address .;€€j Permit Issued to Registration Number `' Name of Funeral Home Mason Funeral Home 01117 iN Address 18 George St_ Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remaiks described above i 'cated. Date Issued 1 /1 9/2 01 8 Registrar of Vital Statistics signatu >: District Number 5754 Place 4� �'L/ /Q,802 "7 iii y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i ' (� p W Date of Disposition 1/118 Place of Disposition f'�,IJ-.. ( :4_ +, (address) w CC (section) lot number)c (grave number) 0 Name of Sexton or Person in Charge of Pre . es 34-•" 2E 4 (please print) Signature Title /10,11 - (over) DOH-1555 (9/98)