Loading...
Jones, Patricia NEW YORK STATE DEPARTMENT OF HEALTH 4 f /5 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex ▪ e, Patricia Ann Jones Female ▪ Date of Death Age If Veteran of U.S. Armed Forces, February 21, 2017 79 War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center twID Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation t Medical Certifier Name Title Nicholas Johnson, Dr. Address 47 New Scotland Ave Albany, NY 12208 Death Certificate Filed G- oC \Yx'),,` District Numbe�� f Register Number ber City, Town or Village 1 a 9 '4,0 Burial Date Cemetery or Crematory at February 23, 2017 Pine View Crematorium • .;❑Entombment Address ;_LE Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Pine View Crematorium Date Point of ❑Transportation Shipment � by Common Destination a Carrier - ❑ Date Cemetery Address Disinterment ❑ Reinterment Date Cemetery Address All Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 z Name of Funeral Firm Making Disposition or to Whom IRemains are Shipped, If Other than Above Address ,441 • Permission is hereby granted to dispose of the human re ins described abov as indicated. • Date Issued 7'_ \ 7 Registrar of Vital Statistics �, s-N,, c 4 (sig ature) District Number \cm\ Place e_ k-V: 41,4 - I certify that the remains of the decedent identified above a disposed of in accordance wi s permit on: ▪W Date of Disposition 02/23/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) Ili (section) / (lot number) (grave number) . 1�; Name of Sexton or Person in Charge of premises L hru J I",1 1�' zr. (pl ase print) WW Signature 1� Title let To l'akt (over) DOH-1555 (02/2004)