Loading...
LaCarte, John NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Orin LaCarte Male Date of Death Age If Veteran of U.S. Armed Forces, October • 2018 82 War or Dates Place of Deat. Hospital, Institution or W City, Town or�'llag= Hudson Falls Street Address 50 East LaBarge Street W Manner of Deat' -a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ri 1--I Pending W CircumstancesInvestigation W Medical Certifier Name Title 0 Charles Yun, MD Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village S 7 dt 6 02. 6 , ❑Burial Date Cemetery or Crematory October 23, 2018 Pine View Crematorium ❑Entombment Address g�= I Cremation Quaker Road Queensbury,NY 12804 Date Place Pefmoved z ❑ Removal an, --9Id O and/or -- Address Hold St. Paul's Cemetery (00 Date Point of 0. ❑Transportation Shipment 07 by Common Destination Carrier v El Disinterment Date Cemetery Address Date Cemetery Address El Reinterment :-4 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 CX WCL 1 Permission is hereby granted to dispose of the human remains described above .aslindicated. Date Issued /0 /)3/4Registrar of Vital Statistics erf /, Q G '6,-r- (signature) District Number S" 7 )to Place If ; //G,.e et IL Js yr 1A //S 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � w Date of Disposition 10/23/2018 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) Wco r, (section) / (lot number) (grave number) O Name of Sexton or Person in Charge of Premiss L 4 vsvHtf St.'Ott (ple'ase print) W Signature 'T" Title ( mnR� (over) DOH-1555 (02/2004)