Loading...
Picard, Susan NEW YORK STATE DEPARTMENT OF HEALTH .''. s : u w Vital Records Section Burial - Transit Permit Name First Middle Last Sex Susan Picard Male Date of Death Age 44 If Veteran of U.S.Armed Forces, 1. June 30, 2017 7° War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Skenesborough Harbor Apartments 0 Manner of Death a Natural Cause 0 Accident D Homicide nSuicide ❑Undetermined n Pending W Circumstances Investigation U Medical Certifier Name Title W M. Scovner MD Q Address Main Street Poultney Vermont Death Certificate Filed District Number Register Number City,Town or Village Whitehall 6.--7,2 7 .5 - ❑Burial Date Cemetery or Crematory July 3, 2017 Pineview Crematorium ❑Entombment Address 2 0 Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held and/or Address l' Hold 0 Date Point of 0 El Transportation Shipment Da by Common Destination Carrier Date Cemetery Address af Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above Ce W Address II Permission is hereby granted to dispose of the human remains desc ' d above as indicated\ Date Issued 7—03-2i/7Registrar of Vital Statistics _(tt/e , D G� �-.-1_ (signature) District Number s 7 ....i Place Whitehall,New York F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 07/03/2017 Place of Disposition Pineview Crematorium 2 (address) tU 40 Z0 (section) lot number) c. (grave number) Name of Sexton or Person in Charge of Premises t A r, r y.nrPt- UI (ple a print) SignatureP 2 Title 14.11# (over) DOH-1555 (02/2004)