Loading...
Blanchard, Charles tt653 NEW YORK STATE DEPARTMENT OF HEALTIi: # Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles E. Blanchard Male Date of Death Age If Veteran of U.S. Armed Forces, September 7, 201 5 76 yrs. War or Dates No Place of Death Town of Hospital, Institution or 697 Hog Back Road tu City, Town or Village Crown Point Street Address 0 Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending tt Circumstances Investigation isi Medical Certifier Name Title 0 Glen Chapman a M.D. Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Crown Point ' 1 551 6 ['Burial Date metery or Crematory 09/10/2015 Pine View Crematory gii ❑Entombment Address iii®Cremation Queensbury, New York Date Place Removed ' Z❑Removal and/or Held 2 and/or Address t Hold CO 0 Date Point of CL ❑Transportation 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 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr lit ,. Permission is hereby granted to dispose of the human rem ' desc r • abo -- as dica Date Issued 09/09/201 5 Registrar of Vital Sta . cs — �'signa ure) District Number jss' Place Town of Croltin Point --(1 . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z LU Date of Disposition 1,41 Ii6" Place of Disposition ;emu..., C, ar,,.,r (address) Iii CA fr (section) � (lot number)`- (grave number) Ci Name of Sexton or Person in Charge of Premises 1 L 7r+,J J er,t049- et z ( ease print) La Signature4 Title arycli j7iL (over) DOH-1555 (02/2004)