Loading...
Lattin, Elizabeth } PM It ti NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth A. Lattin Female Date of Death Age ' If Veteran of U.S. Armed Forces, January 23, 2011 75 War or Dates f Place of Death ; Hospital, Institution or Z City, Town or Village Queensbury j Street Address Westmount Health Facility pManner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending 111 Circumstances Investigation ui Medical Certifier Name Title :0 Bernardo Villajuan MD Address 88 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Re ' ter Number '' City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory January 28, 2011 Pine View Crematorium ❑Entombment Address ID Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold Cl) 0 Date Point of NTransportation I Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date ; Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom N- Remains are Shipped, If Other than Above F Address IBC AU .0. Permission is hereb granted to dispose of the human rema'ns described ove as indicated. Date Issued O Registrar of Vital Statistics c , 8 AA (signature) District Number 5657 Place Queensbury ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition FEB 2d11 Place of Disposition {)„n iIt.) Crtim<f vr-it,n� W t (address) CO CC (section) (lot nu er) (grave number) a Name of Sexton or Person in Char of Premises /j p 9 G I.r,5iv�1�Itr t4nt�l W (please print) Signature al,,k_ Title C 2c A krog. (over) DOH-1555(02/2004)