Loading...
Grovenburg, Laurie NEW YORK STATE DEPARTMENT OF HEALTH , _ .. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Laurie Ann Grovenburg Female Date of Death Age If Veteran of U.S. Armed Forces, May 23,2011 42 War or Dates 1►r Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address One Manor Drive, Apt. D { Manner of Death g Natural Cause I l Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0 Aqeel Gillani Address CR Wood Cancer Center, 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 9 ❑Burial Date Cemetery or Crematory Pine View Crematory 0 Entombment Address ®Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold cn O Date Point of w Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 _ �, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W1 a` Permission is here y granted to dispose of the humarains des ribed above as indicated. Date Issued 1c Registrar of Vital Statistics rim` _ \ nature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z +' ` w Date of Disposition (.-�-(I Place of Disposition _Pint L.64 Cirm.c¢orcv&. W (address) co is (section) 4(4 A(lot nun)ber) (grave number) pName of Sexton o erson in Ch ge of Premises } t.. S,gItt Z J (please print) WL._ _`- Signature Title �'�INrY^K/►L (over) DOH-1555 (02/2004)