Loading...
Stone, Dolores NEW YORK STATE DEPARTMENT OF HEALTH ` # 1Z5 Vital Records Section Burial - Transit Permit -: Name First Middle Last Sex • Dolores Mary Stone Female Date of Death Age If Veteran of U.S. Armed Forces, ' ' 07/31/2018 89 Years War or Dates Place of Death Hospital, Institution or -^ City, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation 7,7 Manner of Death Natural Cause El Accident Homicide Suicide n Undetermined El Pending 1-1 Circumstances Investigation , ?, Medical Certifier Name Title Lori Killon PA Address 170 Warren St,Glens Falls,New York 12801 a Death Certificate Filed District Number Register Number yt City, Town or Village Glens Fails 5601 367 oDBurial Date Cemetery or Crematory 08/03/2018 Pine View Crematory IV ❑Entombment Address , ®Cremation Queensbury Town, New York R Date Place Remove x c,.;❑Removal ._. and/or Held r-- and/or Address Hold S Date Point of Q Transportation Shipment 1 by Common Destination y"$ Carrier 1Y:Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address -41 Permit Issued to Registration Number £ Name of Funeral Home Maynard D Baker Funeral Home 01130 • Address 41,45 11 Lafayette St,Queensbury,New York 12804 t" Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above i- Address Permission is hereby granted to dispose of the human remains described above as indicated. r: Date Issued 08/03/2018 Registrar of Vital Statistics 106eriA Curtis(ECectronica(6Signed) (signature) District Number 5601 Place Glens Fails, New York IA '`.--");1< I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,• - Date of Disposition $/t, (IQ Place of Disposition F.r�,..., ¢ (address) (section) (lot nu�'p) (grave number) Name of Sexton or Person in Charge of Premises ar' `'.i44t (please priit) al z Signature 4 Title ( AAli1;, �� (over) DOH-1555 (02/2004)