Loading...
Jelliffe, James NEW YORK STATE DEPARTMENT OF HEALTF •,Vital Records Section Burial - Transit Permit Name First Middle . Last Sex James H Jelliffe Male Date of Death Age If Veteran of U.S.Armed Forces, I. August 10, 2017 63 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Pittsfield Street Address 5247 Bluff Head Rd, Huletts Landing G Manner of Death Ej Natural Cause 0 Accident ❑Homicide 0 Suicide El Undetermined D Pending W Circumstances Investigation 0 Medical Certifier Name Title W William A.Tedesco MD a Address 3 Irongate Center,Glens Falls, NY Death Certificate Filed District Number Register Number City,Town or Village Dresden 5 7 0 J ❑Burial Date Cemetery or Crematory August 14, 2017 Pineview Crematorium n Entombment Address m, ❑X Cremation 21 Quaker Rd. ,Queensbury , NY 12804 Date Place Removed 0 n Removal and/or Held m. and/or Address I' Hold 0 Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address 0 El Disinterment ID Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F Name of Funeral Firm MakingDisposition or to Whom � Po Crown Hill Funeral Home 1 Remains are Shipped, If Other than Above d Address 700 West 38th Street, Indianapolis, IN 46208 Permission is hereby granted to dispose of the huma remains described above as indicated.p Date Issued S�¢//7 Registrar of Vital Statistics t^ (signature) District Number 57E 1 Place / 1..//r/aM,f 1/1/. C/ed ^` ern S !v y Jar/9 !- I certify that the remains of the decedent identified above were disposed ofin accordance with this permit on: Z W Date of Disposition 08/14/2017 Place of Disposition Pineview Crematory 2 (address) Ui N (section )) (lot number) (grave number) O Name of Sexton or Person in Charge of Pr mises L f i r SiAq lit' 2 (p ase print)i Title (RSignatureVOW (over) DOH-1555 (02/2004)