Loading...
LaVallee, Richard C, 1 NEW YORK STATE DEPARTMENT OF HEALTH �Z` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Leo LaVallee Male Date of Death Age If Veteran of U.S. Armed Forces, August 25, 201 5 71 yrs. War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 31 0 N.Y.S. Rte. 9N Manner of Death®Natural Cause ElAccident ElHomicide -ElSuicide ElUndetermined ElPending Lti Circumstances Investigation in Medical Certifier Name Title 0 C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 46 ❑Burial Date Cemetery or Crematory 08/28/2015 Pine View Crematory ❑Entombment Address • fl remation Queensbury, New York Date Place Removed Z�Removal and/or Held i and/or Address Hold 0 Date Point of CL El Transportation Shipment by Common Destination Carrier ❑Disinterment Date- Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ILI Permission is hereby granted to dispose of the human rem scribed bove indicated. Date Issued 0 8/27/201 5 Registrar of Vital Statistics ! ��� ti'�1 (sig ure) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 ILI Date of Disposition $/iglg( Place of Disposition C ro-; 2 (address) ttif C (section) j (lot numbe) (grave number) ci Name of Sexton or Person in Ch rge of Premises L�+� y ^^ �• please print) Signature Title fa/4gt (over) DOH-1555 (02/2004)