Loading...
LaPelle, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last �le ex George A. LaPelle Date of Death Age If Veteran of U.S. Armed Forces, 8/16/99 78 War or Dates Yes. WWII Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death�Natural Cause Accident Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Paul R.Philion MD Address 3 Irongate Center Glens FAl1s,NY 12$01 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 r� Date Cemetery or Crematory El Burial 8/18/99 Pine View Crematorium Address Cremation Queensbury,NY Date Place Removed ❑Removal and/or Held and/or Address Hold Q Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to tratioSullivan - Minahan & Potter Re8824 n Number Name of Funeral Home Address 407 Bay Rd. Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom _Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains des ibe`d a-bb ind' e . Date Issued 8/18/99 Registrar of Vital Statistics ���Gr� G (signature) District Number 5601 Place Glens FAlls NY I certify that the remains of the decedent identified above were disposseed�of in/accordance >with this permit on: g � (address)Date of Disposition l �9 Place of Disposition /�� �/ "V C/` /yl� 917/z +W cc (s ction)" (lot number) ' I(grave number) Name of Sexton or Perso in Charge of Premises _ E please pant) �' � f Signature TitleLXI G /v (over) DOH-1555 (9/98)