Loading...
LaSure, Frederick NEW YORK STATE DEPARTMENT OF HEALTH tt 1162 Vital Records Section Burial - Transit Permit i4 Name First Middle Last Sex Frederick LaSure Male Date of Death Age If Veteran of U.S. Armed Forces, August 8, 2013 79 War or Dates Place of Death Hospital, Institution or City, Town or Village Easton Street Address Easton House for Capital District DDSO Manner of Death 1=1 Natural Cause Li Accident 0 Homicide El Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Paul Byron, Dr. }d Address 1 Myrtle Ave. Cambridge, NY 12816 ; Death Certificate Filed District Number��'�1-.3 Register Number j Ci Town or Villa e Easton t.J <J 0 Burial Date Cemetery or Crematory . August 12, 2013 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom . ` Remains are Shipped, If Other than Above � � PP Address i.,. Permission is h-' s y granted to dispose of the human re ins described above as 'ndicat d. ?It Date Issued 61 9 `/ 3 Registrar of Vital Statistic ,,,, ,tt _err,,......,off_ (signature) ;,. - / District Numbe '� 3 Place A� � �'7.V I certify that the remains of the dec dent identified above were disposed of in accordance with this permit on: Date of Disposition 08/12/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot pumber) cr (grave number) Name of Sexton or Person i harge of Pre ises na Signature (pl ase print)JQM Title CariMfirir2 (over) DOH-1555 (02/2004)