Loading...
LaMarque, Ronald NEW YORK STATE DEPARTMENT OF HEALTH .0 tib Vital Records Section Burial - Transit Frermit >`:i Name First Middle Last Sex • Ronald LaMarque Male Date of Death Age If Veteran of U.S. Armed Forces, 08/06/2013 74 years War or Dated 959- 1962 1 . Place of Death Hospital, Institution or Cit)CXIIONIIXDf C OXGage City of Newburgh Street Addres€t Lukes Hospital 0 Manner of Dea,tp❑Natural Cause ❑Accident ❑Homicide El Suicide Undetermined El Pending i Circumstances Investigation 0. tu Medical Certifier Name Title Ravel Manish M D Address 313 South William St., Newburgh, N Y Death Certificate Filed District Number Register Number City,XlitNinXIMKage City Of Newburgh 3502 386 • ❑Burial Date Cemetery or Crematory 08/12/2013 Pine View Crematory El Entombment Address , ✓« ['Cremation Queensbury, N Y • Date Place Removed ❑Removal and/or Held and/or Address�;; 3 Hold 0 Date Point of t Transportation Shipment G" by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral HomM. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward, N Y 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILI Permission is hereby granted to dispose of the human remains des r' abo a as indicated. Date Issued08/06/2013 Registrar of Vital Statistics O%.tu.e.. tkC (signature) giN District Numbn02 Place City Of Newburgh • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: p bl N Ii Dispositioniat a.-. tt� Date of Disposition , � Place of � cw 2 (address) tti VI #C (section) tt number) C (grave number) i Name of Sexton or Person "n Charge of P emises t r t 2 (piea�e print) 7-ISignature Title Caeli4Ta (over) DOH-1555 (02/2004)