Loading...
Tackett, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH c 3 Vital Records Section Burial - Transit Permit :; Name First Middle Last Sex id Jeanne M. Tackett Female ll Date of Death Age If Veteran of U.S. Armed Forces, A June 30,2017 64 _War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 644 Corinth Rd. Manner of DeathWkl Natural Cause Accident ❑Homicide Suicide I I Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica v>,.s Address €r 579 Grand Ave, Saratoga Springs, 12866 : De rt icate Filed District Number ister Number °r: Cit , Town of Village (-k c8c.I ❑Burial Date Cemetery or Crematory July 6, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold U 0 Date Point of es ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address F Permit Issued to Registration Number 04 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 : Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address { Permission is ((hereby granted to dispose of the human re1mains described above as.indicated. Fa Date Issued 1, L'-(cc,') >Registrar of Vital Statistics G� fL� f (signature) 91 -�' - District Numbe���� � Place � �l d , C Cj �� I certify that the remains of the decedent identified above were disposed of in accor nce with this permit on: W Date of Disposition 1-1-11 Place of Disposition .inc iJ.,, Cr 4"-"I W (address) co re (section) floc number) (grave number) QName of Sexton or Person in Charge of Premises /L L.- hnitt Z ease print) W Signature If Title (( l J 3nf 2 (over) DOH-1555(02/2004)