Loading...
Jones Sr., Everett NEW YORK STATE DEPARTMENT OF HEA • p L ID Vital Records Section Burial - Transit Permit Name First Middle Last Sex Everett William Jones Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, August 20, 2017 80 War or Dates Korea �.. Place of Death Hospital, Institution or It City, Town or Village Moreau Street Address Home of the Good Shepherd Manner of Death 1..... Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending o Circumstances Investigation ill Medical Certifier Name Title Joseph Foote MD, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed Distri Ny�b Regi t r I)Ilumber City, Town or Village S�(pp c' ❑Burial Date Cemetery or Crematory August 25, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E, Hold Date Point of IL ❑Transportation Shipment 0) by Common Destination p! Carrier ElDisinterment Date Cemetery Address ;, El Reinterment Date Cemetery Address 7 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 Name of Funeral Firm Making Disposition or to Whom #- Remains are Shipped, If Other than Above Address i i.- Permission is hereby ranted to dispose of the human remain escribe b e as indicated. 7-4 Date Issued 0 201 Registrar of Vital Statistic 1004 (sig ature) District Number t5&A Place a5/ /Q nO/Ct'/S Qye ,/ q. Ida -Y: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/25/2017 Place of Disposition Quaker Road Queensbury,NY 12804 W2< (address) CO iX (section) (lot number) (grave number) tName of Sexton or Person in Charge of Pre ises ((t.4Up1„� a^1�W� (pie jse pent)` W Signature m Title G fik4inK (over) DOH-1555 (02/2004)