Loading...
Haskin, Carole NEW YORK STATE DEPARTMENT OF HEALTH tk. Burial - Transit Permit Vital Records Section Name First Middle Last Sex Carole Raskin Female Date of Death Age If Veteran of U.S.Armed Forces, I. December 24, 2017 67 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Albany Street Address Albany Medical Center Q Manner of Death n Natural Cause n Accident n Homicide n Suicide 0 Undetermined Ell Pending W Circumstances Investigation U Medical Certifier Name Title W Barbara Yang MD Q Address 48 New Scotland Ave. Albany Ny 12208 Death Certificate Filed District Number /� f O' Regsstgr Number City,Town or Village Albany U i L (At n Burial Date Cemetery or Crematory December 29, 2017 Pineview Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road Queensbury, NY 12804 2 Date Place Removed 0 n Removal and/or Held - and/or Address 1' Hold 0 Date Point of 0 n Transportation Shipment i by Common Destination Carrier Date Cemetery Address 0 Li Disinterment n 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 2▪ Name of Funeral Firm Making Disposition or to Whom ix ix Remains are Shipped, If Other than Above W Address IL Permission is hereby granted to dispose of the human remains escribed ove as indicated. Date Issued t 2 h /i1 Registrar of Vital Statistics (signature District Number no i Place Albany,New York 1 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 12/29/2017 Place of Disposition Pineview Crematorium W (address) 41 it (section) (lot number) (grave number) C Name of Sexton or Person i Charge of Premises �in,11 ,,,,.t �� Ate,.L W (phase print) Signature lr' — Title L re rr+-</d (over) DOH-1555 (02 004)