Loading...
Jakway, Roy NEW YORK STATE DEPARTMENT OF HEALTH i Vital Records Section Burial - Transit ermit Name First Middle Last Sex 5-7 Roy George Jakway Male Date of Death Age If Veteran of U.S. Armed Forces, December 30, 2014 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 4573 State Rte 40 Manner of Death Rrlu Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending ;; Circumstances Investigation W Medical Certifier Name Title CI Edit Masaba, Address 35 Gilbert Street Cambridge, NY 12816 Death Certificate Filed District Number Register Number City, Town or Village S75( 61 ❑Burial Date Cemetery or Crematory.� January 2, 2015 Pine View Crematorium ❑Entombment Address a®Cremation Quaker Road Queensbury,NY 12804 ., Date Place Removed z❑ Removal and/or Held • and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination • Carrier ❑ Disinterment Date Cemetery Address ElReinterment 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 X.' Name of Funeral Firm Making Disposition or to Whom E: Remains are Shipped, If Other than Above Address Li, 134 E Permission is hereby granted to dispose of the human remains� � described above as indicated. Date Issued I/aI 3,615 Registrar of Vital Statistics Sn"� iv) � �C�-� I (signature) District Number SiS� Place M rJ>le h J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F-� W' Date of Disposition 01/02/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) L , Gar. C (section) (lot number) (grave number) � Name of Sexton or Person in harge of Premises g‘liii., stiwir- z (pase print) LU �i hatl�`� Signature Title (over) DOH-1555 (02/2004)