Loading...
Gonyea, Lawrence 4 V11/1 NEW YORK STATE DEPARTMENT OF I-`CALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lawrence Rolland Gonyea Male Date of Death Age If Veteran of U.S. Armed Forces, November 2, 2014 72 War or Dates ,,. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 13 Fulton Street ILI Manner of Death 0(l Natural Cause n Accident n Homicide Suicide 1 Undetermined n Pending Circumstances Investigation W Medical Certifier am �,\,� Title Address , C -1Q-1- -- 1 c._\1 inj 2—%0 1 Death Certificate Filed t District Number Register N umber City, Town or Village Glens Falls,NY 5601 5 01 ❑Burial Date Cemetery or Crematory November 7,2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z El Removal and/or Held and/or Address f' Hold U) O Date Point of N n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Renterment 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 W Remains are Shipped, If Other than Above X Address IZ IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Ili `-[ l I L-j Registrar of Vital Statistics 1/0 i`AA}re-\_e, uo (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition a Ao J(ki Place of Disposition ?At, LIL.1 Cr-s--'(cry g (address) W N CZ (section) ,7 Cot tuber)(' (grave number) pName of Sexton or Person in Charge of Premises ` r, _SD vp k Z `� � (pi ase print) W Signature ((/���@ Title ClZuoYj1t (over) DOH-1555(02/2004)