Loading...
Jakway, Richard f * . # 7+1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ` -Sex. Richard n_ Ja kway Male Date of Death Age If Veteran of U.S. Armed Forces, Aug. 28, 2018 73 yrs_ _ War or Dates n/a la,: Place of Death Hospital, Institution or City, Town or Village :Hartford Street Address 1 443 Baldwin Corners Rd. 0 Manner of Death J Natural Cause 0 Accident Ej Homicide 0 Suicide Undetermined 0 Pending try0 Circumstances Investigation Medical Certifier Name Title G Michael Sikirica Mn. Address 50 Broad St. , Waterford, NY. 12188 Death Certificate Filed District3 /g? ? Regisr umber City, Town or Village Hartford :0Burial Date Cemetery or Crematory ❑Entombment Aug. 29, 2018 PineView C rematcri um Address ;]Cremation Queensbury, NY. 12804 Date Place Removed ❑Removal and/or Held and/or Address F- Hold itl Date Point of a 0 Transportation Shipment Cs by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 0111 7 Address P.O. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr Permission is hereby granted to dispose of the human rema desotiibed a fiflve as indicated Date Issued 0 8/29/201 8 Registrar of Vital Statistics K" _ _-` ( (-- C` (signature) <_ 5-59 ' District Number Place Town of Hartford, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z til Date of Disposition $(3a ti$ Place of Disposition 474A, A.+0"'"'"-# 2 (address) W C (section) (lot numbs) ( (grave number) Ci Name of Sexton or Person in Charge of Premises t(rise ....)t', (please print) Signature - Title d 'AMA- (over) DOH-1555 (02/2004)