Loading...
Bullock, Jean NEW YORK STATE DEPARTMENT OF HEALTH 41 it Il Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean Marie Bullock Female Date of Death Age If Veteran of U.S. Armed Forces, March 26, 2013 81 War or Dates 1' Place of Death Hospital, Institution or tu City, Town or Village Queensbury Street Address WESTMOUNT HEALTH CARE FACILITY Manner of Death J Natural Cause Accident Homicide Suicide Ej Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Roslyn Socolof_MD, Address 100 Broad St Plaza Glens Falls, NY 12801 Death Certificate Filed District Number Register Number -_ City, Town or Village `i 5'l 3) ❑Burial Date Cemetery or Crematory March 29, 2013 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z Li Removal and/or Held LJ and/or Address — Hold_ 0 Date Point of o 0 Transportation Shipment fit? by Common Destination 0 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 CC Ui Q-; Permission is hereby granted to dispose of the human re ains desc ibed above as i icated. Date Issued 3- art3 Registrar of Vital Statistics (signature) District Number 6-(,2 Place _,, �, ,�, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition..-a9- 3 Place of Disposition Pi IN) t _- v t 4V1 W (address) 0) c (section) (lot umber)/ (grave number) o Name of Sexto or P so arge of Premises ( ca) 1 G Z - AA�� //11,, (please print) W Signatur //yam Title CCi��'► �'e >Al - (over) DOH-1555 (02/2004)