Loading...
Close, Joyce NEW YOR"STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex - Joyce Anne Close Female Date of Death Age If Veteran of U.S. Armed Forces, Ws:f February 6, 2011 72 War or Dates -' Place of Death Hospital, Institution or _' City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. Manner of Death J Natural Cause ❑ Accident I I Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Philip J Gara Jr. MD, Address 327 Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register Number h City, Town or Village ,17,,55 7 ®Burial Date Cemetery or Crematory February 9, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Pine View Cemetery Date Point of nTransportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Zif Name of Funeral Home Carleton Funeral Home, Inc. 00276 Address ' Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 4 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he eb granted to dispose of the human ins described a o as i icated. .4 Date Issue ��� Registrar of Vital Statisti -di --- (signature ki,t� District Numb 5 Place d/'") "�I'1/ --- 6t1 _, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/09/2011 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) Nelson Goss 410 Sec. 22 4 L?Section) (lot number) (grave number) Name of Sexton or Pers ' Charge of PremisesMichael Genier (please print) Signature)\"{) = ti,.eAAMi`' Title Superintendent (over) DOH-1555 (02/2004)