Loading...
Larrivee, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeanne L. Larrivee Female Date of Death Age If Veteran of U.S.Armed Forces, 12/14/2015 79 War or Dates i- Place of Death Hospital, Institution or W )Olt,,Town otXJXIit X Queensbury Street Address 24 Pine Street p Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Robert Sponzo M.D. Address Cancer Center 102 Park St. Glens Falls N.Y. 12801 Death Certificate Filed DisWEt Number Register umber 43/) ,Town dtAilfil31 Queensbury J j i:rial Date Cemetery or Crematory 12/15/2015 Pineview Crematorium tombment Address emation 21 Quaker Road Queensbury N.Y. 12804 Date Place Removed Z Removal and/or Held C and/or Address N Hold O Date Point of a❑Transportation Shipment • Cii by Common Destination • Carrier Q Disinterment Date Cemetery Address ` [�Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Radloff Funeral Home Inc. 1425 `Y' Address ' 136 Warren Glens Falls N.Y. 12801 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped,If Other than Above Address re Permission is hereby ranted to dispose of the human mains described above as indicated. Date Issued La I l c i Registrar of Vital Statistics Q. A __r (signature) District Numberc(0 c Place I 0 u- y-\ 0( () HI certify that the remains of the decedent identified above were disposed of in accor ance with his permit on: Date of Disposition /2-15'-/t Place of Disposition P,iAe U r e„) L re r1� o W (address) CD cc (section)i / (lot number) (grave number) pName of Sexton P o in Charge of Premises k 1 i�-n C�4 '-el-e Z (please print) Ili Signature '�. Title C/'e,./47o ‹.Ssf sj4,.74---- (over) DOH-1555(02/2004)