Loading...
LaFlash, Sean 41 ILA NEW YORK STATE DEPARTMENT OF HEALTH � Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sean M. LaFlash Male gi Date of Death Age If Veteran of U.S. Armed Forces, March 26, 2011 1 7 yrs. War or Dates n/a Place of Death Hospital, Institution or Z City, Town or Villagrelens Falls Street Address Glens Falls Hospital Manner of Death ❑Natural Cause x❑Accident El Homicide El Suicide riUndetermined ❑Pending Circumstances Investigation 119 Medical Certifier Name Title 0 Timothy Murphy, Coroner/ Paul Bachman, MD. Address 52 Haviland Ave. , Glens Falls, NY. 12801 iiig Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 / Date Cemetery or Crematory ❑Burial March 28, 2011 PineView Crematorium Address X Cremation Queensbury, NY. 12804 Date Place Removed 0❑Removal and/or Held -- and/or Address Hold 0 Date Point of N0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Re i tration Number Name of Funeral Home Mason Funeral Home 0 T 1 3 6 illi Address PO. Box 277, Fort Ann, NY. 12827 iiilig Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ini Permission is hereby granted to dispose of the human remains descr' ed above s indi e . Date Issued 0 3/2 8/2 01 1 Registrar of Vital Statistics �L ‘tri. � (signature) District Number 5601 Place City of Glens Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 3-12 -II Place of Disposition fvu,1Li.r l.rrrn.,i f or*0, 2 (address) LU N c (section) fl (lot n er) (grave number) GName of Sexton or Person in Charg e o Premises ` r,�} �„ ='e'+�+ g (please print) Y 44 SignatureAk,-- Title CiaG n'1410t, (over) DOH-1555 (9/98)