Loading...
Long, Joyace a" NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joyace Long Female Date of Death Age If Veteran of U.S. Armed Forces, Nov. 30, 2014 83 yrs, War or Dates no — Place of Death Hospital, Institution or ZCity, Town or Village Oueensbury Street Address 65 Dixon Rd. a Manner of Death g Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation ut Medical Certifier Name Title 'T, e 0 P 8/Ng m o. Address _MeV.614r . Ci RJG4i^/✓S' FigLLS Ny/-Pcpo/ Death Certificate Filed District Number Register Number City, Town or Village Queens bury S(tS (Ste opaq3Uflal Date Dec. 03, 2014 Cemetery or Crematory PineView Cemetery ❑Entombment—Address . ['Cremation Quaker Rd. , Oueensbury, NY. 12804 Date Place Removed Z Removal and/or Held 2❑and/or Address H Hold CO O Date Point of liTransportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Mason Funeral Home Registration Number Name of Funeral Home TT Address 18 George St. , PO. Box 277, Ft. Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;; Address t to P!'. Permission is hereby granted to dispose of the human r ins de= '• .. - soy as i icated. 1 Date Issued 1 2/01 /1 4 Registrar of Vital Statistics b._/ti,-A (signature) District Number (.4,S,1 Place Town of Oueensbury, NY. I certify that the remains of the decedent identified abov were disposed of in accordance with this permit on: nw Date of Disposition (21 I+ Place of Disposition itUt)/i'eti) l.�t`Vt2. 2i 2/(/j,(,d�(.�l.th- I?..d e\(,(Pe/Aloor`t (address)Ili JJ to Otihar)k. /29 A- 4 CC (s ction) (lot number) (grave number) CI Name of S- .,•n or Person in Charge of Premises LoA)Aiir OCOE21 (please prin Signatur: JV&' )., Tit (over) DOH-1555 (02/2004)