Loading...
Stone, Jay NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex a Jay Ellison Stone Male ti Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2015 81 War or Dates Korea Other Place of Death Hospital, Institution or City, Town or Village C.t.eh Pi.j.(S Street Address jal Manner of Death 0 Natural Cause El Accident n Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Wendy Steinhacker, Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed ' J ) ,� (District Number Register Nytx�r iG�`t Mown or Village ( 4) /0 ❑Burial Date Cemetery or Crematory March 25, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ri Removal and/or Held t" and/or Hold Address Date Point of _;❑ Transportation Shipment by Common Destination telii _ Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 z72-1 Address h u Permission is hereby granted to dispose of the human remains de rr b, d bov i dicated. Date Issued3�i�2CJ/)' Registrar of Vital Statistics =ry `;%'� (signature) . District NumberokY/ Place 642$,i 74s, Mt e A: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r Date of Disposition 03/24/2015 Place of Disposition Quaker Road Queensbury,NY 12804 1jv,€j14,..1, . /4 (address) leifi (section) 6 Y num.,� d (grave number) Name of Sexton or P r remsesarge of PiTint)Ii Signature Title f 4S 7 - (over) DOH-1555 (02/2004)