Loading...
LaPier, John NEW YORK STATE DEPARTMENT OF HEALTH r �� Vital Records Section ` Burial - Transit Permit Name First Middle Last Sex John H. LaPier Male Date of Death Age If Veteran of U.S. Armed Forces, 03/77/9011 60 years War or Dates Place of Death Hospital, Institution or ii City, To Street Address �'��l(��3��X Saratoga S rings Sarato Hospital Manner of Death L.j natural Cause Springs Accident 0 Homicide Suicide fl Undetermined Pending III �--V� Circumstances Investigation La Medical Certifier Name Title 44 RodnPy Ying MD Address 59 Myrtle Street Saratoga Springs, Ny Death Certificate Filed District Number Register Number riii City, ToWRVKVji WRXX Saratoga Springs 4501 144 DBurial Date Cemetery or Crematory ❑Entombment 03/29/2011 Pineview Crematorium Address [.Cremation Queensbury N Y Date Place Removed Z Removal and/or Held t ❑and; /or Address Hold Q Date Point of Cti Transportation❑ p Shipment iQ by Common Destination Carrier Vi Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 «< Address 7 Sherman Ave, Corinth, New York 12822 pii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address re II C` Permission is hereby granted to dispose of the human remain rib abg36, as- dicated 01 Date Issued 03/28/2011 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: til Date of Disposition 3--3;;-ii Place of Disposition Punt U'8w U. t t l4CC,r,i, (address) Ill CC (section)7 a (lot nu (grave number) p Name of Sexton or Per i r of Premises (%a on in Char r t.i,t4t (please print) Signature 7 +i. Title C(C-PIli (over) DOH-1555 (02/2004)