Loading...
Dullahan, June NEW YORK STATE DEPARTMENT OF HEALTH 3sS D Vital Records Section ,l Burial - Transit Permit .4 1 Name First Middle' ♦ Last Sex June Bakeman Dullahan Female Date of Death Age If Veteran of U.S. Armed Forces, I• August 31, 2006 92 War or Dates 2 Place of Death Hospital, Institution or W City, Town, or Village Glens Falls Street AddressGlens Falls Hospital 0 Manner of Death ❑ Natural Cause ❑ Accident ❑ Homicide ❑Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation () Medical Certifier Name Title W JOHN G DIER MD d Address 453 Dixon Road Queensbury, NY 12804 Death Certificate Filed District Number 6, Register Numper j 9City, Town or Village Glens Falls tt Date Cemetery or Crematory ❑ Burial Sectember 1, 2006 Pine View Crematorium Address ❑x Cremation Ouaker Road Oueensburv, NY 12804- Date Place Removed 0 ❑ Removal and/or Held - and/or Address - Hold 11) Date Point of 0 ❑Transportation Shipment d by Common Destination 0 Carrier = Date Cemetery Address 5 ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00283 Address H 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom x Remains are Shipped, If Other than Above w Address O. Permission is hereby granted to dispose of the huma remains describe bove as I icate . Date Issued 9./ i 1 0 , Registrar of Vital Statistics (signature) District Number S 6 0 I Place Glens Falls,New ork F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 's-I- Gt. Place of Disposition .P,ncvicr, Cra,,.<-F v,r1 ✓,Z W (address) U) 0 t (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises C L(' ) J.P tinr q Z (please print) W Signature al, Title Cr -oc-