Loading...
LaPoint, Deborah NEW YORK STATE DEPARTMENT OF HEALTH I, 4 503 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Deborah May LaPoint Female Date of Death Age If Veteran of U.S. Armed Forces, September 19, 2012 53 War or Dates IPlace of Death Hospital, Institution or W City, Town or Village Hartford Street Address III Manner of Death 0 Natural Cause El Accident El Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title W Thomas F Kandora, M.D . Address 7240 Upper Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City,(fd�in or Village ( L- "- 6.-,.) .y 7 3 C/ 0 Burial Date Cemetery or Crematory September 26, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0.�___I and/or and/or Held � Hold Address 0 Date Point of cI❑Transportation Shipment (1) by Common Destination ,.- 0 Carrier Date Cemetery Address III Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2, Address Ili 1\ 0- Permission is her by ranted to dispose of the human rema ns escr& ab ated. kiwi_ Date IssuedI.-L.-Registrar of Vital Statistics (signature) 1 District Number 5 iSi Place 4( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: al Date of Disposition h(Zg lit Place of Disposition F61,Vi.,) 6",-fo r+s---. (address) W ce (section) (lot number (grave number) p, Name of Sexton or Pers in Charge of/ 'remises /,, t ' P ' z `` (please print) W Signature 1s---. .! Title <4fl4-TOt (over) DOH-1555 (02/2004)