Loading...
Lancour, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH 1 14N I/0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth J. "Bette" Lancour Female Date of Death Age If Veteran of U.S. Armed Forces, February 2, 2016 71 War or Dates • Place of Death Hospital, Institution or City, Town or Village Street Address The Pines • Manner of Death J Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Melissa Decker, Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Numbe��� Register�lyr�l�er City, Town or Village J / 0� ,S • ❑Burial Date Cemetery or Crematory February 5, 2016 Pine View Crematory • ❑Entombment Address :$®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ., ❑ Removal and/or Held and/or Address Hold Date Point of • ❑Transportation Shipment Of by Common Destination Carrier µ ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 iiii Address 123 Main St., Argyle NY 12809 = 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 described above as indicated. Date Issued 2. ) /2 i Registrar of Vital Statistics L 3 c p . n, L�� - (signature) District Number 5 1,01 Place 6�o�S ccx \\S ti y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: - Date of Disposition 02/05/2016 Place of Disposition Quaker Road Queensbury,NY 12804 Vine-V;tw Greivi{cr)' (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises -Tc'^rie..,>" 3E(.,;Co—S (please print) Signature, " Title rt,"``i{°e (over) DOH-1555 (02/2004)