Loading...
Laroche, Michael NEW YORK STATE DEPARTMENT OF HEALTH ; # t ES— Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Edward Laroche Female Date of Death Age If Veteran of U.S. Armed Forces, _ 8/8/2018 63 War or Dates_ n/a E. Place of Death J Hospital, Institution or Z City, Town or Village Glens Falls , Street Address 32 Goodwin Ave pManner of Death [ Natural Cause [Accident E Homicide [Suicide l 'Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Terry Comeau,Coroner Address Glens Falls,NY Death Certificate Filed District Number Register Number 3�^ City, Town or Village Glens Falls,NY 5601 y ❑Burial Date Cemetery or Crematory August 13,2018 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ n Removal } and/or Held and/or Address H Hold U o Date ( Point of NC Transportation 1 Shipment a by Common Destination Carrier I I Disinterment Date Cemetery Address ri Reinterment 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 _- Remains are Shipped, If Other than Above 2 Address et O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued g 1 10/ zz (c Registrar of Vital Statistics L CLilly-•%. 'LA) (signatu District Number 5 60 1 Place 6 U^."S EAR OS 10 y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � Date of Disposition 4 i/Stiff$ Place of Disposition i,.�\I✓ ,rg„g,itn•.../ (address) W CO W (section) (lot n �,(der) (grave number) pName of Sexton or Person in Charge of Premises (Ar•.teor .) tAil Z j�` (please pnrrrt) w Signature 6 Title &r I Art (over) DOH-1555(02/2004)