Loading...
Jones, Walter NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Walter Lee Jones 1 Male Date of Death Age If Veteran of U.S. Armed Forces, August 16, 2012 51 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital aManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending tit Circumstances Investigation W Medical Certifier Name Title a Daniel Way,MD Address 100 Park Street Glens Falls,NY 12801 Death Certificate Filed District Numbe5601 ! Register Number City, Town or Village Glens Falls 3 8y ❑X Burial Date j Cemetery or Crematory August 21, 2012 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date ! Place Removed Z Removal and/or Held O and/or Address H Hold N 0 I Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 1 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I!- Remains are Shipped, If Other than Above 2 Address re CL Permission is hereby granted to dispose of the human remains described above as indic e . Date Issued 08 Zc`ZD/2_ Registrar of Vital Statistics "i24 _,/,&. / (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � 8/21 /12 Date of Disposition Place of Disposition Pine View Cemetery W (address) (n Free Ground Hudson Sec. 1 Lot 25 g. 1 CC 0 (section) (lot number) (grave number) pName of Sexton or Person i�"�Charge of Premises Michael Genier Z - - (please print) W Signature i`, SM >�- Title Superintendent (over) DOH-1555(02/2004)