Loading...
LaPorte, Herbert NEW YORK STATE DEPART-" EN',OF HEALTH Vital Records Section Burial - Transit Permit t-(3� Y= . Name First Middle Last Sex Herbert Edward LaPorte Male Date of Death Age If Veteran of U.S. Armed Forces, ''' June 10, 2015 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. CI Manner of Death ii1771 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation WI. Medical Certifier Name Title 0 Kenneth France, M Lb :. Address Death ificate Filed District Number Register Number City Town r Village Foy-- -clv�cl(C'� 575 f b ❑Burial Date Cemetery or Crematory June 12, 2015 Pine View Crematorium 401❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held { and/or Address Hold I MN 0) Date Point of a ❑Transportation Shipment CO by Common Destination 1:1 Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number ,;pc. 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 I- Remains are Shipped, If Other than Above 2 Address 1'7 Permission is h reby granted to disp a of the human ins descri d b ve s dicated. Date Issued e2 Registrar of Vital Statistics (signature) District Number 6756 Place d(Wtait a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- Date of Disposition 06/12/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2. (address) WI r (section) (lot number)` (grave number) pName of Sexton or Person in Cha ge of Premises L 4'�• . J+y"ky (please print) tll Signature Title l "'7 (, (over) DOH-1555 (02/2004)