Loading...
Laurent, Jr. Eugene NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section f N Burial - Transit Permit Name First Middle Last Sex Eugene F. Laurent,Jr Male Date of Death Age If Veteran of U.S. Armed Forces, April 5, 2012 79 War or Dates H Place of Death I Hospital, Institution or Z City, Town or Village Queensbury Street Address Westmount Health Facility pManner of Death X Natural Cause ' 'Accident I }Homicide Suicide Undetermined 1 Pending lAS Circumstances Investigation w M cal Certifier Name Title vt114uortrND Ctldre)is( (a Death Ce ficate'Filed a-' er District Number R gister Number City, Town or Village Queensbury,NY 5657 (Q ❑Burial Date Cemetery or Crematory ID Entombment April 9, 2012 , Pine View Crematory Address ID Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held O and/or Address �' Hold rn O Date Point of NI i 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 Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W a` Permission is hereby granted to dispose of the human r mains described above as indicated. J Date Issued 41 t:�.l &. Registrar of Vital Statistics Cl , .eLL�--„_, signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 11.1• Date of Disposition Avi(1U1 t011 Place of Disposition ?M Cvvi.LLU s{o(iw W (address) N fY (section) A . , (loinumber) (grave number) Q• Name of Sexton or Person in Charg of Premises ri cp r` Jlrh�f- Z ir (please print) W �I Signature Title CQ J OC (over) DOH-1555(02/2004)