Loading...
Langworthy, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH - r45, Burial - Transit Permit Vital Records Section Name First Middle Last Sex Elizabeth Wykes Langworthy Female : >. Date of Death Age If Veteran of U.S. Armed Forces, January 12, 2011 82 War or Dates kl Place of Death Hospital, Institution or .. City, Town or Village Queensbury Street Address 35 Evergreen Lane Apt 101 • Manner of Death X Natural Cause Accident ❑ Homicide ❑ Suicide ❑ Undetermined Pending r4. ❑ ❑ Circumstances Investigation Medical Certifier Name Title A. Thomas Coppins, M.D Address Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 610 S7 V • ❑Burial Date Cemetery or Crematory January 14, 2011 Pine View Crematorium ❑Entombment Address Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Pine View Crematorium Date Point of iv n Transportation Shipment by Common Destination Carrier ❑ Date Cemetery Address Disinterment ii❑ Reinterment Date Cemetery Address . Permit Issued to Registration Number • Name of Funeral Home Carleton Funeral Home, Inc. 02043 Address Carleton Funeral Home, Inc. 136 Warren St., P.O. Box 612 Glens Falls, NY 12801 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 ribed ov as'indicated. Date Issued ! i -',t t Registrar of Vital Statistics (,y2 � _ (signature) District Number c-7 Place a� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/14/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) _ (lot number)<. (grave number) Name of Sexton or P son. in Charge f,,Premises (Lr1 )ur St N Nti (please print) Signature Title '-i vi IV 0 t I (over) DOH-1555 (02/2004)