Loading...
Jones, II. Robert 0 I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Lewis Jones II Male Date of Death Age If Veteran of U.S. Armed Forces, 470 02/15/2018 62 Years War or Dates Place of Death Hospital, Institution or 14 City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death a Natural Cause Accident 0 Homicide Suicide Undetermined �Pending Circumstances Investigation w Medical Certifier Name Title CI Sean Bain MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number n City, Town or Village Glens Falls 5601 92 a[]Burial Date Cemetery or Crematory 02/20/2018 Pine View Crematorium Li Entombment Address ®Cremation Queensbury Town, New York 1 Date Place Removed 0❑Removal and/or Held !+= and/or Address Hold Q, Date Point of Q Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address q ri Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address LU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/20/2018 Registrar of Vital Statistics RpbertA Curtis(ElectronicaffySigned) #«; (signature) District Number 5601 Place Glens Falls, New York E I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p LU Date of Disposition Z/ZI (t3 Place of Disposition �,u Vw .. ._ r` (address) W' (section) ,4 (lot numbe (grave number) O Name of Sexton or Person in Charge of, remises j 1(4 '- Z (p ase print) tt Signature /r'/ Title fa ry.4- (over) DOH-1555 (02/2004)