Loading...
Jenkins, Sharon NEW YORK STATE DEPARTMENT OF HEALTH / jw Vital Records Section • •-R Burial - Transit Permit Name First Middle Last Sex Sharon Lillian Lorraine Jenkins Female Wrf Date of Death Age If Veteran of U.S. Armed Forces, June 30, 2015 56 War or Dates Place eath f(L ^ Hospital, Institution or ' Cit own r Village T r Street Address 618 Lower Wright WManner of Death a Natural Cause 0 Accident El Homicide 0 Suicide ❑ Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Mark Hoffman, M.D. Dr. Address CR Wood Cancer Center Glens Falls, NY 12801 Death Certificate Filed District_N i be Ren umber 'T� City, Town or Village 3 ❑Burial Date Cemetery or Crematory July 1, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held o and/or Address E. Hold CO Date Point of a. ❑Transportation Shipment by Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W' Permission is h e y granted to dispose of the human ains described abov as indicated. Date Issued 7 / Registrar of Vital Statisti �. � ````� (signature District Numbec5-23 Place /jr) �1~" / 4 - I certify that the remains of the decedent identified above,(,ere disposed of in accordance with this permit on: Uj Date of Disposition 07/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W Cl) (section) i (lot number) (grave number) 0 Name of Sexton or Person in Ch ge of Premises j0'' o ky (�Fti rul/-2 W' �^ / �� (please print) W Signature 1�"'-"T y Title Cfe n,q't err tut- (over) DOH-1555 (02/2004)