Loading...
LaPan, Thomas NEW YORK STATE DEPARTMENT OF HEALTH /' ° Vital Records Section b - Burial - Transit Permit Name First Middle Last 1 Sex Thomas William LaPan Male Date of Death Age If Veteran of U.S. Armed Forces, March 31 , 201 8 71 War or Dates 1 970-72 Place of Death Hospital, Institution or LIJZ C#if,xTown or Yiitagex Moreau Street Address 22 Resevoir RD W' IVf'anner of Death R3Natural Cause ❑ Accident ❑ Homicide E Suicide ❑ Undetermined ❑ Pending U Circumstances Investigation CW] Medical Certifier Name Title 3 toPPfN�' 110 Title Address I( O 0 cilik Cyr t I ftdo 1. Death Certificate Filed DistriqIbLJn� Register Number CAt,xTown oryk xx MnrPaii ❑Burial Date 4/3/18 Cemetery or Crematory Pine View Crematorium ❑Entombment Address Tn of Queensbury, NY O4remation Date Place Removed z ❑ Removal and/or Held and/or Address E Hold Date Point of a. ❑Transportation Shipment CO-; by Common Destination d Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 I— Remains are Shipped, If Other than Above 2 Address Ce LU C' Permission is he eby granted to dispose of the human remain •escri f - a alive as indicated. Date Issued _CH 03 13 Registrar of Vital Statistic /,.,,,A. NA. /�aid (`t�� PeVo (si'nature) District Number D- Place 5 ( I G"fS 4iii.eaj/ / . �D-6 J f I certify that the remains of the decedent identified above were disposed of in accordance �with this permit on: W'' Date of Disposition N I'1!id Place of Disposition ?it V� (/L4o r"..., 2 (address) W re (section) (lot number) (grave number) Name of Sexton or Person in Charge o Premises 1 S9..a11 (p/ ase print) W Signature /// Title fitor-A4i in (over) DOH-1555 (02/2004)