Loading...
Bishop, Janice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section - Burial - Transit Permit mi Name First Middle Last Sex Janice Bishop Female Date of Death Age If Veteran of U.S. Armed Forces, 03/15/2014 War or Dates 1- Place of Death Town of Hospital, Institution or Heritage Commons tuZ City, Town or Village Street Address Residential Healthcare p Manner of Death Ma Natural Cause Accident D Homicide Suicide Undetermined Pending 0Circumstances Investigation la Medical Certifier Name Title Kathleen Hiesif MD Address 102 Racetrack Rd. , Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 1 7 ®Burial Date Cemetery or Crematory March 18, 2014 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed 9❑Removal and/or Held and/or Address CO Hold C. Date Point of Q Transportation Shipment Et by Common Destination Carrier Q Disinterment Date Cemetery Address iii! Q Reinterment Date Cemetery Address Iiiiii Permit Issued to Registration Number >> Name of Funeral Home Regan Denny Stafford Funeral Home 01 443 Address 53 Ouaker Road, Oueensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ';,' Address tt Permission is hereby granted to dispose of the human remain described above as indicated. Date Issued 0 3/1 7/2 01 4 Registrar of Vital Statistics LJ' 77) . ? (signature) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tLi Pine View Cemetery of Disposition Place of Disposition (address) Ili Ul 52 & 70 Mohawk 3 CC (section) (lot number) (grave number) Name of Sext n or Person in Charge of Premise Connie L. Goedert (please print) la Signature, e ---ec Title Superintendent (over) DOH-1555 (02/2004)