Loading...
Jones, Sloan NEW YORK STATE DEPARTMENT OF HEALTH # l Vital Records Section Burial - Transit Permit li Name First Middle Last Sex Sloan Bobby Jones Male Date of Death Age If Veteran of U.S. Armed Forces, 06/12/2016 80 yrs. War or Dates 1953 - 1959 } Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 23 Ell Street ILIManner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation w Medical Certifier Name Title 0 Todd R_ Waldorf D 0_ Address Ticonderoga Health Center, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number zi City, Town or Village Ticonderoga 1 564 ❑Burial Date Cemetery or Crematory 06/14/2016 Pine View Crematory i ❑Entombment Address ®Cremation Queensbury, New York r4 Date Place Removed ❑Removal and/or Held and/or P Address Hold Date Point of ❑Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number il Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 2 lit fl' Permission is hereby granted to dispose of the human rem 'ns described above as indicated. iii Date Issued 6/1 4/201 6 Registrar of Vital Statistics �' d111.2t--) (signature) District Number 1 564 Place Town of Ticonderoga certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition GC(&lify Place of Disposition 1 .t -J 41+41.,,,- (address) LU CC (section) (lot n ber) (grave number) cl Name of Sexton or Person in Charge o Premises /1` ( kr nt)5( Z phase pri W. !liSignature Titled (over) DOH-1555 (02/2004)