Loading...
Lawrence, Mary -It 114 NEW YORK STATE DEPARTMENT OF HEALTH e Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary E. Lawrence 1 Female Date of Death Age ' If Veteran of U.S. Armed Forces, March 25, 2012 67 War or Dates . Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls H Mal ciManner of Death I XI Natural Cause I !Accident I 1 Homicide Suicide Un .&ermined Pending W C' umstances Investigation nj; Medical Certifier Name Title : Marvin Davidowitz,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number : City, Town or Village Glens Falls,NY 5601 i ) ag" ❑Burial Date Cemetery or Crematory El Entombment March 28, 2012 Pine View Crematory Address Ni Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z [ l Removal and/or Held 2 and/or Address t" Hold 0 Date Point of Di I 1 Transportation I Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Date j Reinterment Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address "° 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped, If Other than Above .' , Address ,t4 tiS :C4 Permission is hereby granted to dispose of the human remains described above as indicated. H` Date Issued 3/ .6// Z. Registrar of Vital Statistics C� C '- R. (signature) '` District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposedd of,in accordance with this permit on: LuDate of Disposition 3--0-IL Place of Disposition -t',....sA ... rew-dwr,u.. IA (address) CD LY 0 (section) /1 (lot num.) (grave number) p Name of Sexton or Person in Char of Premises //t.14 t ,y,t" Z (please print) W Signature Title CQeM r} f)t (over) DOH-1555(02/2004)