Loading...
Lapham, Jean %S L NEW YORK STATE DEPARTMENT OF HEALTH` *Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean Hurme Lapham Female Date of Death Age If Veteran of U.S. Armed Forces, March 17, 2013 80 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause n Accident 0 Homicide n Suicide n Undetermined Pending ) Circumstances Investigation w Medical Certifier Name Title CI Address Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5601 // ❑Burial Date Cemetery or Crematory March 19, 2013 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed O n Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NI I Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above a Address re IL, Permission is her by It3ed to dispose of the human r(mains de ribed ab e as Indic ted. r Date Issued �ORegistrar of Vital Statistics s Gi- —sn 2 _._ (sig ature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were di osed of in accordance with this permit on: Z p 3 dl- 13 Place of Disposition P yj. VI ,,u �Gw.c\ k 1f � Date of Disosition (address) W co Q: (section) (lot number) \\ (grave number) QName of Sexto or P rso . harge of Premises Sid Aouz 1 ✓'MG " (please(p print) Ill SignatureGL Title �ret'r"4- 1 -1. (over) DOH-1555(02/2004)