Loading...
LaLonde Sr, Jay A NEW YORK STATE DEPARTMENT OF HEALTH • _`r LtSio Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jay Hull LaLonde Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, June 29, 2015 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Natural Cause El Accident Homicide ❑ Suicide n Undetermined ri❑ Pending 11 Circumstances Investigation Medical Certifier Name Title a Philip J. Gara, Dr. Address �' 318 Broadway Fort Edward 12828 Death Certificate Filed District N mber Register Number City, Town or Village Fort Edward 7; 6.7 ,°❑Burial Date Cemetery or Crematory July 1, 2015 Pine View Crematory ❑Entombment Address v®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address . Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home- SGF 01078 y Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h e granted to dispose of the human ins described a ove a indicated. Date Issued , / Registrar of Vital Statisti p ,, „ ------ (signature) i District Numbe,5z�"� Place 1/iWh �SJ��(1Q��2�V� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: pt`ne u .e W C('Oevrt4.4[or eV in Date of Disposition 07/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) rp i (section) t (lot number) (grave number) Name of Sexton or Person in C arge of Premises f Cr'',® ky Su/6&lk (please print) Signaturel..-%may Title Crew.q- ory Art (over) DOH-1555 (02/2004)