Loading...
Jensen, Floyd NEW YORK STATE DEPARTMENT OF HEALTH 01 g5 Vital Records Section Burial - Transit'Permi t Name First Middle Last Sex Floyd William Jensen Male Date of Death Age If Veteran of U.S. Armed Forces, April 3, 2012 91 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death I XI Natural Cause I I Accident I I Homicide Suicide Undetermined Pending O. Circumstances Investigation tft Medical Certifier Name Title 0 Sean Bain MD Address 100 Park Street,Glens Falls,NY 12801 • Death Certificate Filed District Number Regist rmber • City, Town or Village Glens Falls 5601 j ❑Burial Date Cemetery or Crematory ❑Entombment April 5, 2012 Pine View Crematorium Address ❑x Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held O and/or Address H Hold CO O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1I Remains are Shipped, If Other than Above 2 Address lY ILI Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued /51/2 Registrar of Vital Statistics W W "Ars%igteTwo District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed� of in accordance with this permit on: Z Place of Disposition 1' U C •W Date of Disposition A �, I.�1v�L p es �w r�*-� nN.._ W \ (address) N CC (section) (lot�mber) (grave number) QName of Sexton or Person in Charge of Premises /4ny -c.- 0(A..b►- Z (please print) W A)Signature � Title Crt►olor dt. (over) DOH-1555(02/2004)