Loading...
Lampmon, Donna NEW YORK STATE DEPARTMENT OF HEALTH . .._,, inyt Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donna Lee Lampmon Female Date of Death Age If Veteran of U.S. Armed Forces, October 12, 2015 48 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause n Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending C9 Circumstances Investigation N. Medical Certifier Name Title John Esper, Dr. Address 325 Main Street Hudson Falls, NY 12839 Death Certificate Filed District Number ���I Register Number L 7j6� City, Town or Village Glens Falls ` :�1,❑Burial Date Cemetery or Crematory . October 14, 2015 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 by Common Destination Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number ; ; Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom 3Remains are Shipped, If Other than Above Address W IL" Permission is hereby granted to dispose of the huma remains cribed a ove as indi ated Date Issued m !� �Q�S Registrar of Vital Statistics -."in- �� L I f 1 ! i ture) �n �w �i/� t/_-/� District Number / Place � � ` I certify that the remains of the decedent identified above were disposed of in accordance with this per it on: fl Date of Disposition 10/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 411 Et (section) ��' (lot number) (grave number) Name of Sexton or Pe:Lon in Ch rge of Premises t'lr,, Se►i4- I ( lease print) Signature Title iitAa' 9 (over) DOH-1555 (02/2004)