Loading...
LaPoint, Raymond NEW YORK STATE DEPARTMENT OF HEALTH e L -# C I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Clifford LaPoint Male Date of Death Age If Veteran of U.S. Armed Forces, April 11, 2013 82 War or Dates Place of Death Hospital, institution or City, Town or Village Johnsburg Street Address Adirondack Tri County HCF Manner of Death rzfl 1'. Natural Cause Accident Homicide n Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title L1 Daniel Way, M.D Dr. Address North Creek Health Ctr Warrensburg, NY Death Certificate Filed District Number ^_--- Register lumber City, Town or Village c�fo S �f ❑Burial Date Cemetery or Crematory April 15, 2013 Pine View Crematorium ❑Entombment Address it®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed t El Removal and/or Held . and/or Hold Address Date Point of W0 Transportation Shipment = by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ': 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 Remains are Shipped, If Other than Above Address le Permission is hereby granted to dispose of the human/1 remainp o -described ab •s indicated. nn lNj � Date Issued / 02o/yegistrar of Vital Statistics R- & . C -Q- .. Cl P--_�_ �—' / (signature) District Number .5(g S r Place (C7 ZUr/ UJ `j,?S t`kJ 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 Date of Disposition I1-P Place of Disposition .a(kW Cn► 0tsu.► (address) a (section) d (lof number) c� (grave number) Name of Sexton or Person i Charge of Premises l " '1n°�T (ple se print) Signature L Title cam L g (over) DOH-1555 (02/2004)