Loading...
Jackson, Blanche NEW YORK STATE DEPARTMENT OF HEALTH VitallRecords Section Burial - Transit Permit a Name First Middle Last Sex Blanche Luwella Jackson Female Date of Death Age If Veteran of U.S. Armed Forces, September 18, 2011 74 War or Dates I Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address The Pines W Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Daniel C Larson M.D., Address 2 Broad St. Plaza Glens Falls, NY 12801 Death Certificate Filed Di . u rI Regi ec Jumber City, Town or Village ..0 ®Burial Date Cemetery or Crematory September 22, 2011 Pine View Cemetery ❑Entombment Address CI Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold Pine View Cemetery Date Point of ❑Transportation Shipment CD by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address W O, Permission is hereby granted to dispose of the human remains described above,as indicated. Date Issued 9/2-0//i Registrar of Vital Statistics (J..3 C �� W- -cl ' (signature) District Number 560 i Place 6 5 \\5 IVY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 9/22/11 Place of Disposition Pine View Cemetery (address) W; Single Interment #2 29 2 ( (section) (lot number) (grave number) a Name of Sexton or Person 'nCharge of Premises Michael Genier id (please print) W Signature 't'""'''�� TitleSuperintendent CINA:JL44 (over) DOH-1555 (02/2004)