Loading...
Norton, Blanche NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Blanche M. Norton Female Date of Death Age If Veteran of U.S. Armed Forces, March 8, 2017 90 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death ' Natural Cause ❑Accident n Homicide n Suicide 1 Undetermined n Pending Circumstances Investigation € Medical Certifier Name Title Carrie Miren RPAC Address 9 Carey Road,Queensbury,NY 12804 f Death Certificate Filed District Number Registqumber City, Town or Village Fort Edward 5755 ❑Burial Date Cemetery or Crematory March 10,2017 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed z C Removal and/or Held 0 and/or Address ! Hold Cl) O Date Point of Nd n Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address 0°' ; Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address =f 53 Quaker Road, Queensbury,NY 12804 ter) . Name of Funeral Firm Making Disposition or to Whom .-. Remains are Shipped, If Other than Above N Address :0 Permission is he eby granted to dispose of the human - ins described above a indicated. Date Issued 7 Registrar of Vital Statistic•. �� iP_( : (signature) District Number 5755 Place Fort Edward I▪ certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Place of Disposition P reed C/2r / W Date of Disposition ,� J3 /°� P !Yt�t1� / (addre$) Cl)ill Le (section) t (lot number) (grave number) 0 1 p Name of Sexton erson in Charge of Premises f„./ c.,.t - a- h. `Z (please print) Signature + �._ Title �/L✓7+- .- (over) DOH-1555(02/2004)