Loading...
Blackmer, June NEW YORK STATE DEPARTMENT OF HEALTH \ Burial - Transit 13ermit Vital Records Section Name First Middle Last Sex _ June Rose Blackmer 1 Female Date of Death Age I If Veteran of U.S. Armed Forces, February 2, 2011 79 War or Dates _ t... Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death I X Natural Cause Accident I I Homicide Suicide Undetermined Pending W Circumstances Investigation ,Lu Medical Certifier Name Title Rachid Daoui,MD Dr. Address 1 West Medical, Suite 305, Saratoga Springs,NY 12866 Death Certificate Filed I District Number I Register Number City, Town or Village Glens Falls,NY 5601 I 51 ❑Burial Date I Cemetery or Crematory February 7, 2011 Pine View Crematorium Entombment Address EI Cremation 21 Quaker Road, Queensbury, NY 12804 _ Date ! Place Removed Z Removal and/or Held and/or Address ,l— Hold Cl) O Date Point of NTransportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to I Registration Number Name of Funeral Home Sullivan Minahan & Potter 01675 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2 Address re W — O. Permission is h reb granted to dispose of the human r:mains d-scribed abq�ie as indic• ed. Date Issue Registrar of Vital Statistics // _�\ /� A - (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4-0 11264 Place of Disposition vlt 0 60-cttiro"— 2 t (address) w U) ce (section) ,. (lot ember) (grave number) O Name of Sexton or Person in Charge of remises (L r., qL . ..tti-- Z (please print) w Signature Title rael tt(6SL (over) DOH-1555(02/2004)