Loading...
Dufour, Blanche R _3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Blanche Catherine Dufour Female }, Date of Death Age If Veteran of U.S.Armed Forces, May 26,2018 92 War or Dates P Place of Death Hospital, Institution or ZCity, Town or Village Greenwich Street Address ct Manner of Death®Natural Cause Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation_ Medical Certifier Name Title Ryan Donnelly DO Address 161 Carey Rd,Bld 2,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City,Town or Village 51/51 6 1 ®Burial Date Cemetery or Crematory June 01,2018 Pine View Cemetery .,[]Entombment Address ['Cremation Quaker Road,Queensbury,NY Date Place Removed gri Removal and/or Held F and/or Address Hold Date Point of iii L. Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address sReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home,Inc. 00281 Address 68 Main Street,Hudson Falls,NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t Permission is hereby granted to dispose of the human remains described above as indicated. ` Date Issued S--30 •a.o I g Registrar of Vital Statistics '1`-0D-{ --��c e Q cal (signature) District Number CVC-1 Place QU e en c rjt/l F I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: WDate of Disposition 6/1 /20118ace of Disposition Pine View Cemetery Queensbury 2 (address) Mohican 51 -A 2 (section) (lot number) (grave number) Name of S- on or Person in Charge of Premises Connie Goedert (please print) W,, Signatu -` _tit 4 A Title Cemetery Superintendent (over) DOH-1555(02/2004)