Loading...
Mason, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section / ` iiiii Name First Middle Last Sex Jeanne Phyllis Mason Female Date of Death Age If Veteran of U.S. Armed Forces, July 3, 2015 "87 War or Dates iPlace of Death �" Hospital, Institution or City, Town or Village Glens Falls Street Address 18 Jefferson St. es Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ttiCircumstances Investigation Medical Certifier Name Title William Tedesco MD Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ;:;;i City, Town or Village Glens Falls 5601 3 3 6 ❑Burial Date Cemetery or Crematory ❑Entombment July 6, 2015 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address i,R;:; Permit Issued to Registration Number ;i; :] Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address iiiiiii 53 Quaker Road, Queensbury, NY 12804 iiiiii Name of Funeral Firm Making Disposition or to Whom 1' Remains are Shipped, If Other than Above Address N.: Permission is hereby granted to dispose of the human remains described above as indicated. if„ `ire° Date Issued 11 G / r 5 Registrar of Vital Statistics W 15-„e-st..W-1% ' iiiiii (signature) ` . District Number 5 6 Q I Place G ,S j 1\5 N v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition l/I,I i s Place of Disposition ?,,,Li �',,4.-f.,... W (address) co Qcc (section) (lot number) (grave number) Name of Sexton or Person in Charg of Premises /4.. �t„ - Z (pl ase print) W4 ,Signature Title /11-V irttl- (over) DOH-1555(02/2004)