Loading...
Yanklowitz, MaryJane VDH-HSI-BTP-2023 VERMONT DEPARTMENT OF HEALTH Permit o. BURIAL-TRANSIT PERMIT Permit for Removal, Disinterment and Reinterment 1. Decedent's Name 2.Sex 3. Date of Death Mary Jane Yanklowitz Female May 05,2023 4. City/Town of Death 5. Date of Birth 6. Place of Birth Bennington July 29, 1937 Glens Falls,NY 7. Name and Address of Funeral Director Shawn P.Devlin,E.P.Mahar and Son Funeral Home Inc.,628 Main Street Bennington,VT 05201 PERMISSION REQUESTED FOR:(Check only one box and complete the appropriate section) [� Temporary Storage or Donation(Section A) [] Cremation or NOR(Section C) Burial or Entombment(Section D) 0 Removal from Temporary Storage/Place of Donation or Disinterment(Section B) ® Removal from State(Section E) SECTION A: IF TEMPORARY STORAGE OR DONATION IN VERMONT Name of Cemetery/Place or Donation Facility City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18, V.S.A.5201) Signature of Clerk/Deputy or Funeral Director 'City/Town Date Signature of Sexton/Cemetery Official or Representative of Organization Receiving Donation Date SECTION B: IF REMOVAL FROM TEMPORARY STORAGE/PLACE OF DONATION OR DISINTERMENT Name of Cemetery/Place or Facility from which body is being removed City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18,V.S.A.5201) Signature of Clerk/Deputy or Funeral Director 'City/Town Date Signature of Sexton/Cemetery Official Date SECTION C: IF CREMATION OR NATURAL ORGANIC REDUCTION(NOR) IN VERMONT Name of Disposition Facility City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18,V.S.A.5201) Signature of Clerk/Deputy or Funeral Director City/Town Date Signature of Disposition Facility Official Container Number Date SECTION D: IF BURIAL OR ENTOMBMENT IN VERMONT Name of Cemetery City/Town Date PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18,V.S.A.5201) Signature of Clerk/Deputy or Funeral Director City/Town 'Date Body was: Buried Entombed Date Section Lot Number Grave Number Signature of Sexton/Cemetery Official SECTION E: IF REMOVAL FROM STATE Name of Cemetery or Place to where body is being taken City/Town, State or Country Date Pine View Cemetery Queensbury,NY May 09,2023 PERMISSION GIVEN TO DISPOSE OF SAID BODY AS STATED ABOVE(Title 18,V.S.A.5201) Signature of Clerk/Deputy or Funeral Director ICity/Town 1Date This permit is to be filed with the City/Town Clerk by the 10th day of the month following disposition.(Title 18 V.S.A.5215) Public Health Law Sec. 4145(2b) 012980 Receipt Human remains of delivered on , 20 F I Pino iew Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# YANKLOWITZ Lot No. Il 1-I Address 52 Lamplighter Acres , Fort Edward NY 12828 Section No. Owner MaryJane Yanklowitz Plot Horicon Date 8/17/04 Approx. 67 Superficial ft. Location Bounded on North by Weinberg, South by Vacant , East by Shepard, West by Vacant. Corner Posts Remarks Deed No. (and changes) 3312 Payment Record Paid in Full 8/17/04 )$1 ,000.00) Record of Interments 57 7 5 )3 z �g,a - f Al 1) 1 8 a 3 5 1 nl 4 X Net- Vs R .;z . S 4- 2 - Long . lQSy_ 3051 - p1---. w Form No. 01 Yanklowitz �" NAME MaryJane Yanklowitz ge: 85 Lot Owner: MaryJane Yanklowitz Lot# Horicon 1 I Grave# 1 Case: Concrete Died: 5.5.2 3 Interred: 5.9 .2 3 Funeral Home: Regan Denny Stafford Cemetery: Pine View