Loading...
Cole, Jayceon NEW YORK STATE DEPARTMENT OF HEALTH # (49 Z Vital Records Section y Burial - Transit Permit Name First Middle Last Sex Jayceon Taylor Cole Male Date of Death Age If Veteran of U.S. Armed Forces, September 17, 8201 4609 "1.41+1/4, War or Dates Place of Death Hospital, Institution or uj City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death❑ Natural Cause E Accident EHomicide D Suicide ❑ Undetermined 2 Pending tUJ a' Circumstances Investigation W Medical Certifier Name Title O Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village 5601 i--{2q ❑Burial Date Cemetery or Crematory September 21, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address }- Hold 09 Date Point of Transportation Shipment 0) by Common Destination 3 Carrier Disinterment Date Cemetery Address Reinterment 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 Name of Funeral Firm Making Disposition or to Whom I--: Remains are Shipped, If Other than Above 2 Address IX t Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued y ram./ ((2 Registrar of Vital Statistics LA �,w (sign ture) District Number 5601 Place 6 C_ rcA 1\S) NI y falai I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W; Date of Disposition °I IZS)IZ Place of Disposition g-iLLA---• j -4 1 t ,_ 2L (address) WCe' (lot nu r) (grave number) Q (section) t Z 0 Name of Sexton or Pers►n in Charge of mises ifir (please print) W Signature ,v Title ""`'.N'tT 6 ",l- (over) DOH-1555 (02/2004)