Loading...
LaBarre, James NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ..:.: James F. LaBarre Male Date of Death Age If Veteran of U.S. Armed Forces, January 6, 2015 81 War or Dates 1953- 1955 gPlace of Death Hospital, Institution or City, Town or Village Ft. Edward Street Address Fort Hudson Nursing Home ▪ Manner of Death X Natural Cause 1 I Accident Homicide Suicide Undetermined Pending IP Circumstances Investigation Medical Certifier Name Title . Carrie Miren RPAC ;... Address j;19 Carey Road,Queensbury,NY 12804 ::j.; Death Certificate Filed District Number Registe umber . City, Town or Village Fort Edward 5755 ,❑Burial Date Cemetery or Crematory January 8, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I i Removal and/or Held and/or Address Hold Cl) O Date Point of Q. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :r;. Permit Issued to Registration Number f� Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address : ' 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ' : Permission is h eb granted to dispose of the human re ains described bove s indicated. Date Issued / / Registrar of Vital Statistic signature) District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition I /ilis- Place of Disposition gaceL Cam.-tire,,, 2 (address) W co w (section) 4 (lot number) (grave number) Q ,�Name of Sexton or Person in Charge of Premises L�� �,,, �e..44?' Z (plebse print) Signature... IL 4- Title CI7t wfrik, (over) DOH-1555(02/2004)