Loading...
LaFontaine, Ernestine Sy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle 1 i Last i Sex Ernestine LaFontaine Female Date of Death Age If Veteran of U.S. Armed Forces, January 24, 2012 92 War or Dates , Place of Death Hospital, Institution or Z City, Town or Village Queensbury I Street Address Westmount Health Facility aManner of Death j Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name I Title A estipil g °`-°--K- vqA---.,, ,, , Address ... :, Q.):4(.61, bu t t . Death Certificate Filed District Number Register Number City, Town or Village Queensbury I 5671 /1,5 ❑Burial Date Cemetery or Crematory January 27, 2012 1 Pine View Crematorium ❑Entombment Address III Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold c 0 Date Point of cnTransportation 1 i Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I =` Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above 2 Address re ALI ,, Permission is hereby granted to dispose of the human r mains d scribedJJ abov as indicated. Date Issued /-,;?.c,,-�ul Z- Registrar of Vital Statistics ____--_______ (signature) District Number 5671 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition j•-af,-,a4)(2__ Place of Disposition ire 0 e (re on&Aor v4,1 M (address) W co re (section (yot number) (grave number) pName of Sexton or Person in Charge of Premises 1 ,m0- ) 8`v tie(le W '�. �'�a..�r /A Y (please print) Signature ` .,� Title C«vncc,4 ,ry A554 . (over) DOH-1555(02/2004)