Loading...
LaCroix, Deborah NEW YORK STATE DEPARTMENT OF HEALTH' ' Vital Records Section Burial - Transit Piii IT ermit Name First Middle Last Sex Deborah Lee LaCroix Female Date of Death Age If Veteran of U.S. Armed Forces, May 10, 2014 55 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Grandville Street Address 228 Beecher Road Iii Manner of Death ' Natural Cause E Accident n Homicide E Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title 0 Kevin A. Gallagher Dr. Address 79 North St,Granville,NY 12832 , Death Certificate Filed District Number Register Number City, Town or Village Town of Granville 5756 a a El Burial Date Cemetery or Crematory D Entombment May 14,2014 Pine View Crematorium Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held 2 and/or Address H Hold __ Cl) 0 Date Point of N n Transportation Shipment p by Common Destination Carrier Li Disinterment Date _ _ _ Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address U#; 4 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued OS 1 i 4 l of V Registrar of Vital Statistics oS wt.4 ("ilea_ (si nature) District Number 5756 Place Town of Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition §-tri'( Place of Disposition -[Li 04Y.,uti LU (address) (I) 0 (section) dirk - (iot nupber) (grave number) p Name of Sexton or Person in Charge of Premises se.4t Z (please print) W Signature ��" Title �-t7d T. (over) DOH-1555(02/2004)