Loading...
LaPine Jr, Charles NEW YORK STATE DEPARTMENT OF HEALTgl-I `' ti LI it O Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles R LaPine Jr Male Date of Death Age If Veteran of U.S. Armed Forces, 07/31/2013 79 years War or Dates 1953 -55 Place of Death Hospital, Institution or E City, TowXX 'iI XX Glens Falls Street Address Glens Falls Hospital 0 Manner of DeathX157'1tural Cause El Accident ❑Homicide ❑Suicide ElUndetermined ❑Pending ILi Circumstances Investigation ill Medical Certifier Name Title CI Noelle Stevens M D Address 100 Broad Street Glens Falls, N Y 12801 . Death Certificate Filed District Number Register Number City, TowXXxj(iIXX Glens Falls 5601 330 ❑Burial Date Cemetery or Crematory ['Entombment Pine View Crematorium Address i y1C,�emation Queensbury, NY 12804 Date Place Removed Removal and/or Held 2 and/or � Address Hold 0 Date Point of ❑Transportation • Shipment .a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Barton- Mc Dermott Funeral Home, Inc. 00141 Address 9 Pine Street Chestertown, N Y 12817 Eiiiil Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above a Address cr III Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/02/2013 Registrar of Vital Statistics (A) CAR. W (signature District Number 5601 Place Glens Falls) iVy a:: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILt Date of Disposition c/c/ti Place of Disposition ,e01.A.v Ct crew (address) 111 tfl ICE (section) (lot ber) cc (grave number) DName of Sexton or Person - Charge of P misesul �t'� �.JP„ tf (please print) Signature Title CaCMATQ (over) DOH-1555 (02/2004)