Loading...
LaPier, Dennis . 1 t 5a5 NEW YORK STATE DEPARTMENT OF HEALTH - Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dennis P. LaPier Male Date of Death Age If Veteran of U.S.Armed Forces, August 4, 2014 56 War or Dates No F-= Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center 0 Manner of Death Natural Undetermined Pending I,FI', ® Cause El Natural ❑ Homicide El Suicide ❑ Circumstances ❑ Investigation WMedical Certifier Name Title Boris Shrolnik MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1464 Date Cemetery or Crematory ❑ Burial August 5, 2014 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held ❑ and/or Address I-- Hold N' Qi Date Point of p. Transportation Shipment N ❑ By Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Renterment --4q Permit Issued To Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church Street, Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped, If Other than Above * Address 1, Ili Permission is hereby granted to dispose of the human remains described abov as indicated. • Date August 4, 2014 ` �xi Issued Registrar of Vital Statistics (signatu e) f District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accord e with this permit on: li ''II+r /7 Date of Disposition 6)IcJIN Place of Disposition ft ' L1tr. ,%-- W (address) w to IX (section) (lot number) (grave number) 0 O �! Name of Sexton or Person in Charge of Premises Ni tti (please print) Signature_____________/ZTitle azisitiVi (over) DOH-1555 (02/2004)