Loading...
Blanchard, Dyer s 4 NEW YORK STATE DEPARTMENT OF HEALTH ? ZV Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dyer N. Blanchard Male =. Date of Death Age If Veteran of U.S. Armed Forces, March 18, 2017 88 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 94 Feeder Dam Road 10 : Manner of Death I XI Natural Cause I I Accident Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Ca Robert Evans,MD Address Irongate,Glens Falls,NY 12801 Death Certificate Filed District Number Regis4Tumber City, Town or Village Moreau 4562 ❑Burial Date Cemetery or Crematory March 27, 2017 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address N Hold U) d Date Point of y Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ..ti Permission is hereby granted to dispose of the human re 4r►s describ ab ve as indicated. Date Issued 01d0)./7 Registrar of Vital Statistics V ilee_"( (sig ature) District Number 4562 Place Moreau ."$ �-&k. ' /Q_`�.S 12-c< I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3)2111? Place of Disposition 'ISM jpiw ( a or)v 2 (address) W U) re (section) (lot number) (grave number) p Name of Sexton or Person in Charge of P mises 6 f,14 J Z g ���(p' ase print) W d Title ( Signature "r+f-1/t (over) DOH-1555 (02/2004)