Loading...
Jones, Mae NEW YORK STATE DEPARTMENT OF HEALTHY----- . K' 1, Vital Records Section Burial - Transit Permit " ! Name First Middle Last Sex Mae T,n„LSP Jones Female ; Date of Death Age If Veteran of U.S. Armed Forces, May 10, 2016 84 yrs. War or Dates No I-• Place of Death Town of Hospital, Institution or ZCity, Town or Village Ticonderoga Street Address Montcalm Manor Adult Home a Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ri❑Pending Ltt Circumstances Investigation W Medical Certifier Name Title CI Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 ElBurial Date Cemetery or Crematory QEntombment 5/13/2016 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address CA 0 Date Point of EL r—i Transportation Shipment ci by Common Destination Carrier Q Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St _ , Ticonderoga, NY 1 2883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ! Address Cr fa fl` Permission is hereby granted to dispose of the human re n describe o indicated. gE Date Issued 5/1 2/201 6 Registrar of Vital Statistics "ti ( gnature) District Number 1 564 Place Town of T onderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii (� f Date of Disposition ��[��(� Place of Disposition em-V,„� �rwQ 2 (address) tESE in CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of remises a^� L '"Q`]� z (plase pant) ltt Signature6 Title C1'1:1'ft (over) DOH-1555 (02/2004)