Loading...
LaRoche, Luan Viy NEW YORK STATE DEPARTMENT OF HEALTH f V Vital Records Section Burial - Transit Permit :::: Name First Middle Last Sex sr. Luan Mary LaRoche Female Date of Death Age If Veteran of U.S. Armed Forces, j:r July 24, 2014 56 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Washington Center 6 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending - Circumstances Investigation Medical Certifier Name Title • Jennifer Hayes,MD s Address ▪ 4573 State Route 40,Argyle,NY j '09 is Death Certificate Filed District Number Register Number City, Town or Village Argyle,NY I640 9 5-7�l) D7 ❑Burial Date Cemetery or Crematory July 28, 2014 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 O Date Point of O. Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ::. Permit Issued to Registration Number ::r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ▪::1 Address ::r.: 53 Quaker Road, Queensbury,NY 12804 : Name of Funeral Firm Making Disposition or to Whom ; : Remains are Shipped, If Other than Above IAddress ` :: Permission is hereby granted to dispose of the human remains described above as indicated. ▪ Date Issued 7/Zk) EOM Registrar of Vital Statisticsj-kij I(y IYIL .- (signature) District Number 5 JSD Place Argyle,NY I certify that the remains of the decedent identified above were disposed of in accordanceae,,A,-7 with this permit on: W Date of Disposition ?a9-// Place of Disposition / /V/!_ �� 100y 111 (address) N ce (section) �Q Wlot nu ber) (grave number) el• Name of Sexton or ers in •" a„,e of Premises j2 it a✓7i%Yt Z / (please )) W Q[ 11 Signature Title (�d �,/L T( (over) DOH-1555(02/2004)