Loading...
Lawrence, Timothy 7 . NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Timothy K.Lawrence Male Date of Death Age If Veteran of U.S. Armed Forces, pit 08/02/2018 59 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Le Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending r Circumstances Investigation Medical Certifier Name Title William Cleaver MD te Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number IP C• ity, Town or Village Glens Falls 5601 372 ElBurial Date Cemetery or Crematory 08/07/2018 Pine View Crematory 14❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier _ • Disinterment Date Cemetery Address • Reinterment Date Cemetery Address It Permit Issued to Registration Number N• ame of Funeral Home Alexander Baker Funeral Home 00037 Address 3• 809 Main St,Warrensburg,New York 12885 kis Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/07/2018 Registrar of Vital Statistics cg6ertA Curtis(ECectronicaC(ySigned) (signature) District Number 5601 Place Glens Falls, New York 4-4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition (gI g It Place of Disposition ,NI - (address) (section) (lot n betr) (grave number) Name of Sexton or Person in Charge of remises rvt-upt_ s4414/1 (please print Signature �j Title (044174,2.. (over) DOH-1555 (02/2004)