Loading...
LaPann, Mary Ellen �# 4 371 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 7 Name First Middle Last Sex • Mary Ellen LaPann Female Date of Death Age If Veteran of U.S.Armed Forces, 05/06/2018 60 Years War or Dates iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide El Suicide El Undetermined El❑Pending LU Circumstances Investigation La Medical Certifier Name Title CI Jennifer Stratton MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 226 ❑Burial Date Cemetery or Crematory 05/10/2018 Pine View Crematory '1 El Entombment Address ®Cremation Queensbury Town, New York Date Place Removed in❑Removal and/or Held and/or Address Hold Date Point of 1❑Transportation . Shipment $ by Common Destination • Carrier ID Disinterment Date Cemetery Address -- Date Cemetery Address s❑Reinterment i 4 Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 • Address 407 Bay Rd,Queensbury,New York 12804 t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above SiAddress FPermission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/09/2018 Registrar of Vital Statistics c96ert A Curtis(ECectronicalty Signed) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition ;hi II Place of Disposition 64.,, 1:4—.1.., 2 (address) U Its (section) /k (lot number) ("` (grave number) aM.Name of Sexton or Person in Charge of Pre ises .. L )'..�4+ z (pease print) W9 Si nature '^'� ri Title MO P1 (over) DOH-1555 (02/2004)