Loading...
LaPrairie, William NEW YORK STATE DEPARTMENT OF HEALTH' Vital Records Section Burial - Transit Permit Name First Middle Last Sex William G. LaPrairie Male Date of Death Age If Veteran of U.S. Armed Forces, June 14,2015 74 War or Dates 1959- 1965 f, Place of Death Hospital, Institution or Z. City, Town or Village Thurman Street Address pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending tU Circumstances Investigation uii` Medical Certifier Name Title O Paul Bachman Address 3767 Main Street,HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Thurman 5659 5 ❑Burial Date Cemetery or Crematory June 17,2015 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address t.' Hold Cl) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n 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 !! Remains are Shipped, If Other than Above 2 Address CC W O Permission is hereby granted to dispose of the human re ins described above as ' 'cate . Date Issued /6, ap/s Registrar of Vital Statistics , (signature) District Number 5659 Place Thurman I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition (a I ig ii5- Place of Disposition ,mb.,..J e�-vio, W (address) Cl) Ce (section) t (lot num er) (grave number) QName of Sexton or Person in Charge of Premises A- rip Z (please print) W Signature 1C. Title 1j26,6" ( (over) DOH-1555 (02/2004)