Loading...
Jones, Ella 71 NEW YORK STATE DEPARTMENT OF HEALTH �'-' 7iZ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ella Violet Jones Female Date of Death Age If Veteran of U.S. Armed Forces, October 14, 2015 90 War or Dates I— Place of Death Hospital, Institution or uj W City, Town or Village Glens Falls Street Address Glens Falls Hospital Q Manner of Death X❑ Natural Cause❑ Accident ❑'Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U W Medical Certifier Name Title O Dr. Sean Bain, Address Death Certificate Filed District Number Register Number City, Town or Village 5601 L -Ore ❑Burial Date Cemetery or Crematory October 16, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address I•- Hold N Date Point of a. ❑Transportation Shipment 0 by Common Destination a Carrier Date Cemetery Address n Disinterment Date Cemetery Address ❑ Reinterment 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 I— Remains are Shipped, If Other than Above M Address CL • Permission is hereby granted to dispose of the human remains de,scribed ab e a aGated. Date Issued /O ��,/2 / Registrar of Vital Statistics 24 d / (signature) District Number 5601 Place 6,ei,.o ,`7 /0/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W? Date of Disposition 10/16/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2' (address) W CO I (section) it., (lot number)c (grave number) a Name of Sexton or Person in Charge f Premises s S[a Z> 1 (please print) LU Signature 14 Title (over) DOH-1555 (02/2004)