Loading...
Lavigne, Travis NEW YORK STATE DEPARTMENT OF HEALR-I_ eNt �' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Travis Justin Lavigne Male Date of Death Age If Veteran of U.S. Armed Forces, May 1, 2018 42 War or Dates Place of Death Hospital, Institution or W City, Town or Village Moreau Street Address 116 White Birch Estates 0 Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide Undetermined Pending Circumstances Investigation 111 Medical Certifier N met ?s n41(Te t A ess C 3ttis �I�s S � (Z2 Death Certificate Filed l� District Nym _ r Regi r umber City, Town or Village Moreau (l�j � ❑Burial Date Cemetery` or Crematory May 7, 2018 Pine View Crematory _❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 7;❑ Removal and/or Held and/or Address p Hold 0 Date Point of W ❑Transportation Shipment by Common Destination G Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ce W Permission is h re y granted to dispose of the human remai scribe- . •o as indicated. Date Issued _ g aRegistrar of Vital Statistics at,La_( (sign8ture) r J District Number (ISO Place )I " l 1JY Pot Ai ay ` /p/b al 2' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F- M Date of Disposition 05/07/2018 Place of Disposition Quaker Road Queensbury,NY 12804 j (address) W Co g. (section) /1(lot number) (grave number) 0 Name of Sexton or Person in Charge f Premises ` r .°'1*itf r (p ase print) W Signature s/ • - Title Ocfmr4,2 (over) DOH-1555 (02/2004)