Loading...
Durling, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH / Vital Records Section Burial - Traasii ermit Name First Middle Last Sex Jeanne Anne Durling Female Date of Death Age If Veteran of U.S. Armed Forces, December 10, 2013 87 War or Dates Place of Death Hospital, Institution or w City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center W Manner of Death a Natural Cause n Accident ❑ Homicide n Suicide ❑ Undetermined n Pending Circumstances Investigation 0 W Medical Certifier Name Title 0 Bernardo R Villajuan MD, Address 161 Carey Road Queensbury, NY 12804 Dew Certificate FiledC Dist Number Register Number City, Town_)Village U\Q1/4 Qv`� ( I -*I_-j ❑Burial Date Cemetery or Crematory December 12, 2013 ['Entombment Address Cremation Date Place Removed z ❑ Removal and/or Held a and/or Address E_. Hold Pine View Crematorium CO Date Point of dn Transportation Shipment U) by Common Destination ] Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment 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 O. Permission is hereby granted to dispose of the human r ins described abo g as indicated. Date Issued `�-) ) ,...I �3Registrar of Vital Statistics G, Q , r (signature) District Numbe o --) Place )) « ^ 0 4 Cc I .0—r-vC1 F= I certify that the remains of the decedent identified above were disposed of in accordan with his permit on: W, Date of Disposition (z-R.-1( Place of Disposition •t', u,...) Ciw—fior'i-.- E (address) W' ': i (section) lot pumber) (grave number) 0, Name of Sexton or Person in Charge of Premises air..A Sco,-,171- Z (please print) W, Signature4 Title Ce(i6 (over) DOH-1555 (02/2004)