Loading...
LaCarrubba, John NEW YORK STATE DEPARTMENT OF HEALTH �i7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex John E. La Carrubba Male Date of Death Age If Veteran of U.S. Armed Forces, November 15,2015 65 War or Dates ; Place of Death Hospital, Institution or City, Town or Village Johnsburg Street Address 12 Thirteenth Lake Road Manner of Death — Undetermined Pending Natural Cause Accident Homicide Suicide a Circumstances Investigation W= Medical Certifier Name Title '0. Robert W. Sponzo MD Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number • City, Town or Village T/O Johnsburg 5655 R . ❑Burial Date Cemetery or Crematory November 17,2015 Pine View Crematory 11 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address —_I— Hold co 0 Date Point of N L 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 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 E Remains are Shipped, If Other than Above '„ ° Address 4,- Permission is hereby granted to dispose of the human re ' s describe above s i dicated. Date Issued I1 ' r1'` 1� Registrar of Vital Statistics (signature District Number 5655 Place T/O Johnsburg H �/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition li f igl'/r Place of Disposition tL, CfPrnCtoc,ai-.. W (address) CO fL (section) /��t/ (lot nu ber) (grave number) pName of Sexton or Person in Char of Premises G Ar't t, ) 'ef iZill (lease print) Signature Title a2rAirg.------ (over) DOH-1555 (02/2004)