Loading...
LaFountain, Lawrence NEW YORK STATE DEPARTMENT OF HEALTH _l t0 Vital Records Section ' et Burial - Transit Permit Name First Middle Last Sex Lawrence Joseph LaFountain Male Date of Death Age If Veteran of U.S. Armed Forces, August 7, 2011 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Wilton Street Address 83 Blanchard Road -F Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation °- Medical Certifier Name Title Robert Sponzo, Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number , Register Numb r City, Town or Village % ' -,0 Burial Date Cemetery or Crematory August 10, 2011 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 4 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom , „ Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the human reins de l''ed bove as indicate Date Issued 9 J, V( Registrar of Vital Statistics ( tt / (si ture) District Number / Place Au>� c' (1.);#0,6 ,Lc4�,,e) ',l/�_ / I certify that the remains of the decedent identified above were disposed of in accorda ce with this permit on: Date of Disposition 08/10/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) / (lot number (grave number) Name of Sexton or Per n in Charge of remises G It(IS ) �'til A (please print) Signature '"�� Title Cit g,r lVe (over) DOH-1555 (02/2004)