Loading...
Boucher, Lois /f ?f(o NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :::., Name First Middle Last Sex Lois H. Boucher Female :::r Date of Death Age If Veteran of U.S. Armed Forces, r: April 13, 2015 100 War or Dates i:.:: Place of Death Hospital, Institution or City, Town or Village Ft. Edward Street Address Fort Hudson Nursing Home Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Kti Daniel Larson Address 9 Carey Road,Queeensbury,NY 12804 ::':' Death Certificate Filed District Number Regis r umber •:%:. City, Town or Village Fort Edward 5755 ❑Burial Date Cemetery or Crematory April 17, 2015 Pine View Crematory Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address ,1"- Hold Cl) O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 17 Reinterment Date Cemetery Address j:;: Permit Issued to Registration Number V:: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ll Address .L 53 Quaker Road, Queensbury,NY 12804 ▪ Name of Funeral Firm Making Disposition or to Whom I• ` Remains are Shipped, If Other than Above Address :; Permission is ere y granted to dispose of the hu an ins describ ab ve as indicated. ▪ Date Issued 4 6 ( Registrar of Vital Statistic 11.1 . 1 rr;, (signature District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition q'Ionis- Place of Disposition gJ1L., 6-4.;"b,0,,, 2 (address) W N CL (section) /ZoOt- (lot num r) (grave number) pName of Sexton or Person in Charge of Premises it ►- Z t ( lease print) w Signature �j. 4—. Title l4.10 714. (over) DOH-1555(02/2004)