Loading...
Masse, Laurence 1 At NEW YORK STATE DEPARTMENT OF HEALTH ZSo Vital Records Section Burial - Transit Permit <! Name First Middle Last Sex Laurence R. Masse Male Date of Death Age If Veteran of U.S. Armed Forces, 03 / 25 / 2017 78 War or Dates 1961-1963 }- Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Wesley Health Care Center etManner of Death®Natural Cause Accident Homicide 0 Suicide Undetermined �Pending Circumstances Investigation tu Medical Certifier Name Title 44 D c E U3Q� b�K NP Address ►31 Lauxemce S I c a Sp i N ' Z�lo >' Death Certificate Filed District Number Register Nu City,Town or Village Saratoga Springs ySb ! In Burial Date Cemetery or Crematory 0 03 / 27 / 2017 Pine View Crematory :>:BEntombment Address ECremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address 0 Hold 44 Date Point of Q Transportation Shipment a by Common Destination Carrier '> ID Disinterment Date Cemetery Address [I Reinterment Date Cemetery Address «` Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 .> Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it Iu Permission is h reby granted to dispose of the human remains-de- ri d abopp 'ndicate '` Date Issued Registrar of Vital Statistics i (signature) :. District Number St)/ Place Saratoga Springs , New York 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on; ILI Date of Disposition � z�r /7 Place of Disposition � � y ILI (address) fil l (section) l / (lot n bar) (grave number) Name of Sexton or Per ge of Premise/,c____—s 3 1 1'` ( , (..,, �CcG�...,e z (please print) • L Signature Title C-� � �. (over) DOH-1555 (02/2004)