Loading...
LaFlamme, Guy 4 '70 j NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit ,,,`' Name First Middle Last Sex Guy Richard LaFlamme Male Date of Death Age If Veteran of U.S. Armed Forces, 09/15/2017 89 Years War or Dates 1946-1947 k Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc 0, Manner of Death 0 Natural Cause Ei Accident 0 Homicide E Suicide El Undetermined Pending Circumstances Investigation tu Medical Certifier Name Title Eric Santell NP Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 452 ❑Burial Date Cemetery or Crematory 09/19/2017 Pine View Crematorium ❑Entombment Address ,,,®Cremation Queensbury Town, New York kt Date Place Removed Z❑Removal and/or Held and/or Address F Hold aDate Point of ❑Transportation Shipment G by Common Destination Carrier , ElDisinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 n Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above 2 Address ill ,,, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/18/2017 Registrar of Vital Statistics 2ohnT Tranck !E(ectronicalysigned (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Place of Disposition fintik...,J Cre", c"." w 112610 (address) Cl) (section) Plat pumber) grave number) Name of Sexton or Person in Charge of Pr mises y ��v LLV1I V z'' (plea a printt) W: Signature �r I Title 4� •�� � 9 (over) DOH-1555 (02/2004)