Loading...
Hammond, Lorraine NEW YORK STATE DEPARTMENT OF HEALTH 111 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lorraine Hammond Female Date of Death Age If Veteran of U.S. Armed Forces, March 30, 2013 52 War or Dates Place of Death Hospital, Institution or \ City, Town or Village Kingsbury Street s 411464 d)C Ft ') Manner of Death Natural Cause ❑ Accident ❑ HomicideAddres Suicide Maynard Street n Undetermined Ei 1---I Pending 0 CircumstancesInvestigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Imo- Death Certificate Filed District Number Register Number City, Town or Village . 74 v2 5 ❑Burial Date Cemetery or Crematory April 1, 2013 Pine View Crematory ❑Entombment • Address ®Cremation C.luaKer Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held Pine View Crematory and/or Address Hold Quaker Road Queensbury,NY 12804 tO Date Point of ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 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 remai es ribed above as indicated. Date Issued 'j�'l-2o/-.3 Registrar of Vital Statistics ' LA.342.ag-i-J—-c (signature) District Numbei 57(, a. Place ���-� J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/01/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number (grave number) g. Name of Sexton or Perso in Charge of Premises 1lbsi(1 1" edn1H' (please print) Signature L 1" Title C M1 O1?_. (over) DOH-1555 (02/2004)