Loading...
Jones, Florence NEW YORK STATE DEPARTMENT OF HEALTH # 56`] Vital Records Section Burial - Transit Permit Name First Middle Last Sex :r: Florence P. Jones Female Date of Death Age If Veteran of U.S. Armed Forces, ;: September 4, 2014 100 War or Dates ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls, Street Address The Pines At Glens Falls ilManner of Death X Natural Cause Accident Homicide I I Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Melissa Decker,MD Address 9 Carey Road,Queensbury,NY 12804 y': Death Certificate Filed District Number Register Nuaer :, ;: City, Town or Village Glens Falls,NY 5601 Lia ❑Burial Date Cemetery or Crematory CI Entombment September 8, 2014 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address �' Hold Cl) O Date Point of yI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address : 53 Quaker Road, Queensbury,NY 12804 :g:: Name of Funeral Firm Making Disposition or to Whom .� Remains are Shipped, If Other than Above Address ig Permission is hereb rante to dispose of the hu an remain escribed .3ove as i dicated 9 P :. . Date Issued CI Registrar of Vital Statistics _ signature) ''' District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: tu Date of Disposition 'i/ jg i Place of Disposition 4t1-. C- t ._ W (address) CO CX (section) (lot numbei' (grave number) pName of Sexton or Person in Charge of Premises /1n.{ J,...,0 Z - I(please print) W 440L Signature Title Oa WA (over) DOH-1555(02/2004)