Loading...
LaPorte, John N. NEW YORK STATE DEPARTMENT OF HEALTH fr) b Vital Records Section • it Burial - Transit Permit Name First Middle Last Sex John A. LaPorte Male Date of Death Age If Veteran of U.S. Armed Forces, 2/6/2 01 2 5 9 War or Dates n/a Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death® Natural Cause ❑Accident 0 Homicide ElSuicide ri❑ Undetermined ❑Pending CU Circumstances Investigation iii Medical Certifier Name Title 0 Marvin Davidowitz, MD Address 100 Park Street, Glens Falls, NY Death Certificate Filed District Number Regit Number City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory ' 2/7/2012 Pine View Crematory ❑Entombment Address ;;Cremation Quaker Rd. Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held 2and/or Address H Hold Cl) 0 Date Point of CL N❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Frederick Bros Funeral Home 00619 Address 38422 NYS Route 37 Theresa, NY 13691 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address 1r W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2/'7 f`Z Registrar of Vital Statistics oLk� V (signature//l) District Number .5-6 0 ) Place 6 („2„, S c Ck n S H y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1- Z it Date of Disposition Fel, 1i Zbi2 Place of Disposition eubo 6,4 .,,..., W (address) Cl) CC (section) (lot number)r (grave number) in Name of Sexton or P on in Charg of Premises 1 r,A-fit" s't"rtit Z (please print) w Signature �� Title 1,A11-id()- (over) DOH-1555 (02/2004)