Loading...
Cone, Ellen VEW NORK STATE DEPARTMENT OF HEALTH ital Records Section Burial - Transit Permit Name First Middle Last Sex Ellen Jean Cone Female Date of Death Age If Veteran of U.S. Armed Forces, January 26, 2015 87 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital pManner of Death in Natural Cause n Accident n Homicide n Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G Shahid Ahmed,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 Lj 7 ❑X Burial Date Cemetery or Crematory January 31,2015 Pine View Cemetery ❑Entombment Address El Cremation Quaker Road, Queensbury, , NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold W 0 Date Point of ej n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued i`21 j 1.5 Registrar of Vital Statistics LA) c.(, �• (1 (signatur District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 /3 1 /201 5Place of Disposition 21 Quaker Rd, ,Queensbury, NY 1 2804 (address) W coUnadilla Ext. 27B 3 (section) (lot number) (grave number) pName of Se n or Person in Charge of Premises Connie Goedert Z J (please print) W r <d e� Signature Title Cemetery Superintendent (over) DOH-1555(02/2004)