Loading...
LaFlure, Judith e . 1 4 1,65 NEW YORK STATE DEPARTMENT OF HEALTH -- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Judith LaFlure Female Date of Death Age If Veteran of U.S. Armed Forces, September 1, 2017 64 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Thurman Street Address 869 High Street Manner of Death ❑X Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined n Pending iUtat Circumstances Investigation ilk Medical Certifier Name Title Address Death Certificate Filed District Number Register Number City, Town or Village Thurman ❑Burial Date Cemetery or Crematory September 5, 2017 Pine View Crematorium CI Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address F" Hold Cl) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 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 remai scribe abQ,- :s indicated. Date Issued =—/7 Registrar of Vital Statistics /s /t ( ;- ature District Number ee Place `�/<,C12,,, cfi J / t/ / 8/ O I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � Date of Disposition 7 / Place of Disposition ij?(Lv, W (addres )Cl) 0 (section) lot number (grave number) Op Name of Sexto r Pers in Charge of Premises 1,44 1 Cc,i( U(4-0/ .[ Z (please print) ua Signature Title / /L/J2 ,, (over) DOH-1555(02/2004)