Loading...
Lawrence, Thomas It NEW YORK STATE DEPARTMENT OF HEALTH �S, Vital Records Section f . % Burial - Transit Permit Name First Middle Last Sex Thomas Joseph Lawrence Male Date of Death Age If Veteran of U.S. Armed Forces, 02/05/2012 60 War or Dates No Place of Death Hospital, Institution or Z City, Town or Village City of Troy Street Address Seton Health/St. Mary's Hospital a Manner of Death❑Natural Cause 0 Accident 0 Homicide 0 Suicide El Undetermined Pending UA Circumstances Investigation ill Medical Certifier Name Title q. Michael Sikirica, MD Address 50 Broad Street Waterford, NY 12188 Vi Death Certificate Filed District Number Register Number City, Town or Village City of TRoy 4102 1 j , ['Burial Date Cemetery or Crematory 02/08/2012 Pine View Crematorioum giil❑Entombment Address Vii2Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O❑and/or Address Hold O Date Point of Q Transportation Shipment Q by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main Street Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom i4 Remains are Shipped, If Other than Above Address LU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued a14la Registrar of Vital Statistics /(�� ���� (signature) g. District Number I e ' Place `V�l,i '� v i ficj :? I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition -Fe to 1 t 10(' Place of Disposition =',,,�OWL./ Ct r�'antw... Lu (address) tO te (section) (lot number 1 )(� (grave number) i> Name of Sexton or Pe son in Charg f Premises nt"Tf a�t�+�r{� (please print) Ut SignatureTitle C7lr v 11 T. 1((L Apk.- (over) DOH-1555 (02/2004)