Loading...
LaPoint, Marilyn f ). 7#NEW YORK STATE DEPARTMENT OF HEALTH , / 610. U � Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marilyn M. LaPoint Female Date of Death Age If Veteran of U.S. Armed Forces, 07/30/2016 83 yrs. War or Dates no 11114 Place of Death - Hospital, Institution or City, Town or illage Hudson Falls Street Address 82 Oak St. Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Address / / c, qgY NO., 4'UE.47vsvitIRy,,s/y/,/vd°'F Death Certificate Filed District Number Register Number iigi City, Town o�llagj Hudson Falls 5 7Q 6 i O Date Cemetery or Crematory ❑Burial g-0 / - 20/ PineView Crematorium Address laCremation Town of Queensbury, NY. 12804 FDate Place Removed 0 Removal and/or Held ... and/or Address =-7 Hold 0 0 Date Point of N❑Transportation Shipment a by Common Destination Carrier Hi Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiiiiii Permit Issued to Registration Number Oi Name of Funeral Home Mason Funeral Home 01 1 1 7 iai Address P.O. Box 277, Fort Ann, NY. 12827 `<- Name of Funeral Firm Making Disposition or to Whom w" Remains are Shipped, If Other than Above M Address 4 Permission is hereby granted to dispose of the human rema' described above as indicated. iiii Date Issued 08/01 /1 6 Registrar of Vital Statistics C, Qsa-4 -e----k_____ (signature) District Number:J 7 Place Village of Hudson Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: II V ` 7 Z..Date of Disposition g' I t'6 Place of Disposition ��OZ./ r'hwa'` .--. W (address) CO CC (section) lot number) cc (grave number) GName of Sexton or Person in Cha a of Premises Z. ,i/.4441 (please print) t1. Signature (f Title criol'ip( (over) DOH-1555 (9/98)