Loading...
LaPoint, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth "Betty" LaPoint Female Date of Death Age If Veteran of U.S.Armed Forces, F December 13, 2006 92 War or Dates z Place of Death Hospital, Institution or W City,Town,or Village Queensbury Street Address Stanton Nursing & Rehabilitation G Manner of Death x❑ Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑ Undetermined E Pending W Circumstances Investigation () Medical Certifier Name Title W Dr. Roslyn Socolof, M.D. Dr. Q Address 100 Broad Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Queensbury SkoS---) )c2g ❑X Burial Date Cemetery or Crematory December 16, 2006 Mount Hermon Cemetery -El Entombment Address - ❑Cremation Queensbury, NY 12804- Date Place Removed 0 ❑ Removal and/or Held and/or Address Hold 0 Date Point of 0 E Transportation Shipment A by Common Destination i Carrier Date Cemetery Address a ❑Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01141 Address 136 Main Street, South Glens Falls, New York 12803 F Name of Funeral Firm Making Disposition or to Whom ft ft Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human rem ins described above as,itnd ated. Date Issued i 2-//Syo C Registrar of Vital Statistics (signature) District Number Sta S- Place Queensbury,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 12/16/2006 Place of Disposition Mount Hermon Cemetery 2 2 (address) 0 FAMILY PLOT It It (section) (lot number) (grave number) C Name of Sexton or Person in Charge of Premises M I C H A E L G EN I ER W (please print) Signature93.4.Aa.;,.^.. Title S U P T (over) DOH-1555 (02/2004)