Loading...
Levesque, Lawrence NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lawrence M Levesque Male Date of Death Age If Veteran of U.S. Armed Forces, 11/16/2017 91 Years War or Dates 1946-1947 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident D Homicide Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Asim Chaudry MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 592 ❑Burial Date Cemetery or Crematory 11/17/2017 Pine View Crematory ['Entombment Address Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment "'* by Common Destination Carrier Date Cemetery Address ° El Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 ' Address 82 Broadway,Fort Edward,New York 12828 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 remains described above as indicated. Date Issued 11/17/2017 Registrar of Vital Statistics p6ertACurtis EfectronicaaySigned" (signature) District Number Place 5601 Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Ili loin Place of Disposition (address) (section) A (lot.qumber) (grave number) Name of Sexton or Person in Charge of Prem. es L 4r+�d �- �.sor (pease prin Signature Title GRitiMn T]i0L (over) DOH-1555 (02/2004)