Loading...
Borden Jr, Francis NEW YORK STATE DEr ' T OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Francis Edward Borden Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 1/3/2014 61 War or Dates Place of Death Hospital, Institution or Westchester Medical Center Town of Mt. 'Pleasant p W City,Town or Village Street Address Valhalla, New York 10595 cg Manner of Death®Natural Cause ❑Accident Homicide Suicide Undetermined Pending Uii Circumstances Investigation W Medical Certifier Name Title p Jared Nesbitt MD Address Ni Westchester Medical Center, Valhalla, New York 10595 Death Certificate Filed Town of Mt. Pleasant District Number 5957 Register Number City,Town or Village 16 ❑Burial Date Cemetery or Crematory 1/9/14 Pine View Crematory :,]•::i;i []Entombment Address ®Cremation Queansbury, NY Date Place Removed Z Removal and/or Held 2❑and/or Address t: Hold t 0 Date Point of cL Q Transportation Shipment ct by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1 IDpiii Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home Inc. 00885 Address 46 William Street, Whitehall, NY 12887 • lii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Ill n` Permission is hereby granted to dispose of the human remains scribed above as indicate . Date Issued 1/7/14 Registrar of Vital Statistics 1;;;€,DL+c.c.co (sig ure) District Number 5957 Place One Town Hall Plaza, Valhalla, New York 10595 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � �g)� IW Date of Disposition i/1/ly Place of Disposition 1un6'o« i � or,,,, (address) Ui tl, Cc (section) (lot number) (grave number) • Name of Sexton or Pers n in Charge f Premises /hr„i r `)int. + (pl ase print) 1! Signature Title CarAffitL • (over)