Loading...
LaFountain, Edward s. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward J. LaFountain Male Date of Death Age If Veteran of U.S. Armed Forces, �a December 15,2014 58 War or Dates : Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital tili Manner of Death I XI Natural Cause i 1 Accident Ti Homicide n Suicide Undetermined n Pending Circumstances Investigation r Medical Certifier Name Title Eric Pillemer MD Address GFH,Glens Falls,NY 12801 . Fe, Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 5S.0 ❑Burial Date Cemetery or Crematory ❑Entombment December 17,2014 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address t Hold N O Date Point of rnn' P Transportation Shipment a by Common Destination Carrier pi Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number *,°: Name of Funeral Home Alexander-Baker Funeral Home 00037 p > Address 3809 Main Street,Warrensburg,NY 12885 a.•: Name of Funeral Firm Making Disposition or to Whom b Remains are Shipped, If Other than Above '2 Address rditi fl;.:ry Permission is hereby granted to dispose of the human remains described above as indicated. x Date Issued 12-17-14 Registrar of Vital Statistics U0Cx. Q. (signature) ::: : District Number s6,p 1 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition ii 1 ,J,y Place of Disposition -6, u,,,,, Crer tor,,,-N•N W (address) 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises nk � .3_u,j't W (pl ase print) Signature &L AL Title fOE"(MIL (over) DOH-1555 (02/2004)