Loading...
Lapham, Gloria _*c„, tk ii 1 Z4 NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section Burial - Transit Permit 15 Name First Middle Last Sex qg Gloria C. Lapham Female :<> Date of Death Age If Veteran of U.S. Armed Forces, f July 25,2013 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 64 Chestnut Ridge Road Manner of Death12_ Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 'I,. Dr Gara,MD f,r:,� '' Address '' Fort Edward,NY , Death Certificate Filed District Number Register Number f City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory El Entombment July 29, 2013 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ri Removal and/or Held and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address %r' Permit Issued to Registration Number 44 Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 ,� 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 r ains described a ye as indicated. Date Issued 1 - )..(` -.)-(Ai Registrar of Vital Statistics '.4Ak �� (signature) iN i District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1-31-113 Place of Disposition -t''../LOcw Cam,-4&..se-_. Ili (address) N W (section) (lot number) (' (grave number) pName of Sexton or Person in Charge of Premises ;•,} r !��► 1 Z (plea e print) W Signature 4, -L--- Title e fL (over) DOH-1555(02/2004)