Loading...
Huot, Elmina NEW YORK STATE DEPARTMENT DFHEALTH ��NN�~��� = ���������^� �����N��^� Vital Records Section ��~~" m~~m ° � �=��=~°~ Permit Name First Middle Lost Sex Elmina E. Huot female Date of Death teran of U.S.Armed Forces, February 1, 1992 98 War or Dates no Z I Place of Death Hospital, Institution or :.W, City,Town or Village City of Glens Falls Street Address Glens Falls Hospital 11, Manner of Death [K] Natural Cause Accident [:] Homicide [:] Suicide Circumstances Investigation Medical Certifier Name Title Address Death Certificate Filed District Number Register Number City,Town or Village City of Glens Falls Date Cemetery or Crematory Fj Cremation Address Queerisbury, New York 1260-4 z Date Place Removed LD Removal and/or Held CL Date Point of Lo E]Transportation by Shipment Destination ---------------.................-���------------------------------. � --������e------------------------------------------------ ElDisinterment �� Cemetery ���������^-.'����^ ����� ...1-11 ������������...�����������. � El Rointonnont --- Cemetery Address Permit Issued to Registration Number certify01602 Name of Funeral Firm Regan and Denny...Funexal...$or.y.i.c.e..,.,Inc.............. Address 26 Quaker Road, Queensbury, New York 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 mai desc ' ed b as indicated. 172 ate Issued ez Registrar of Vital Statistics Place District Number rdance with this permit on: Queensbury, 0Y 12904 Date cfDisposition 5/2/92 Place ofDisposition St. Alpb000uo Cemetery, Corner Luoerzoe Id. & Pine St. LU Section `'&" 26 1 (section) (lot number) (grave number) cc Name ofSaxoo or Person inCh iaes Joseph A. DaIletta �� '/ (please print) � � Signature � Th|a Pastor . ............................................ ......^-.............. ................................................-................................ ---''''^````````````-~'''._ ..............'--``,..........