Loading...
Williams, Jeanette NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit j Vital Records Section Name First Middle Last Sex Jeanette A. Williams female Date of Death Age If Veteran of U.S. Armed Forces, 06/11/2006 73 War or Dates n/a Place of Death Hospital, Institution or IQif(rQ , Town d X1XM( Queensbury Street Address Stanton Nsg. & Rehab. Ctr. Ili ci Manner of Death a Natural Cause Ei Accident Li Homicide 0 Suicide ri Undetermined Pending U Circumstances Investigation ta Medical Certifier Name Title L Roslyn Socolof, MD Address 152 Sherman Ave. , Queensbury, NY 12804 Death Certificate Filed District Number Register Number XXV, Town =UK Queensbury 5657 1-0-- ®Burial Date Cemetery or Crematory 06/14/2006 Pine View Cemetery, <:: ,❑Entombment Address ❑Cremation Queensbury, NY Date Place Removed Z LI Removal and/or Held and/or Address r" Hold 0 0 Date Point of i El Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny F1.tneral Home 01519 Address 53 Quaker Road, Queensbury, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address ICE U fl` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 t 3/0, Registrar of Vital Statistics`KC-- Q . C,3 ,'1,,, (signature) District Number S S'") Place c � J L.--r , I certify that the remains of the decedent identified above were disposed of in accordant it this permit on: Z iii Date of Disposition 6/14/06 Place of DispositionPlNF_ VIEW CEMETERY,QUEENS BU NY (address) IMt t ERIE 17-E 1 ilk (section) (lot number) (grave number) Ca Name of Sexton or Person in Charge of Premises MI CHAFI BEN I FR 2 (please print) I<tt •Signatur .>P � Title SUPT, (over) DOH-1555 (02/2004)