Loading...
LaPointe, Muriel NEW YORK STATE DEPARTMENT OF HEALTH �� 3)D Vital Records Section Burial - ransit Permit Name First Middle Last Sex Muriel R. LaPointe Female Date of Death Age If Veteran of U.S. Armed Forces, May 14,2016 91 War or Dates ,1,. Place of Death Hospital, Institution or Z° City, Town or Village Glens Falls Street Address Glens Falls Hospital Ait to Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Ui Circumstances Investigation Medical Certifier Name Title James North Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Reg( ." Number City, Town or Village Glens Falls 5601 Q�Di ❑Burial Date Cemetery or Crematory May 17,2016 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address II Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 , Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I. Remains are Shipped, If Other than Above a Address ILI Permission is hereb granted to dispose of the human(remains .escribed above as in,icate . Date Issued �jrj li`i JCAO Registrar of Vital Stati tics \\ AK/ f ` (signature) District Number 6�PD I Place / L I certify that the remains of the decedent identified above were disposed of in accordance ith this permit on: W Date of Disposition 5Jj'//b Place of Disposition -e)J.j 2 W (address) U) Ce (section) r . - (lot n Jumber) (grave number) O p Name of Sexton or Person in Charge of Premises s ',`'��,/J Z h i (please print) al Signature (iC c, Title (f1 'vJ715K. (over) DOH-1555 (02/2004)