Loading...
Blanchard, James NEW YORK STATE DEPARTMENT OF HEALTH /' 355 Vital Records Section Burial - Transit Permit Name First Middle Last Sex James George Blanchard Male Date of Death Age If Veteran of U.S. Armed Forces, 05/07/2016 79 yrs. War or Dates 1956-1959 1 Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 276 NYS Rte. 22 C Manner of Death B'Natural Cause ElAccident ❑Homicide 0 Suicide ri❑Undetermined ❑Pending Ili Circumstances Investigation W Medical Certifier Name Title Q Peter Sayers M.D. Address 17 Miller Drive, Crown Point, NY 12928 Death Certificate Filed Town of District Number Register Number City, Towri or Village Ticonderoga 1564 25 ❑Burial Date Cemetery or Crematory ❑Entombment 05/10/2016 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed 9-❑Removal and/or Held and/or Address I= Hold In 0 Date Point of Q Transportationin El Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address Ei 11 Algonkin St. , Ticonderoga, New York 12883 11 Name of Funeral Firm Making Disposition or to Whom }- Remains are Shipped, If Other than Above Address Ii LEI ` Permission is hereby granted to dispose of the human r n described ove indicated. » Date Issued 5/1 0/2 01 6 Registrar of Vital Statistics t./1 at ry),./'y h-N-- nature) District Number 1 564 Place Town of T conderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Ilu Date of Disposition c f ii/rt, Place of Disposition ?nt 01tJ t d"riv (address) flu 0 CC (section) lot number (grave number 0 Name of Sexton or Person in Charge of remises �M Z (pl se print) til Al Signature Title � � • (over) DOH-1555 (02/2004)