Loading...
Marcy, Joy Stifc NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section , . Burial - Transit Permit Name First Middle Last Sex Joy A. Marcy Female Date of Death Age If Veteran of U.S. Armed Forces, July 17, 2015 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital gManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending �f Circumstances Investigation Medical Certifier Name Title gi Michael Miles MD Address 100 Park St. Glens Falls,NY Death Certificate Filed District Number Re er N tuber City, Town or Village b ' ❑Burial Date Cemetery or Crematory ❑Entombment July 21, 2015 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of Cl. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 : Name of Funeral Firm Making Disposition or to Whom IRemains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human a ains described a ove as i . •d. Date Issued O)/ AD Registrar of Vital Statistics ai.g n DIV '.°� s' at ) District Number 36,0 / Place c‹_i few /' I certify that the remains of the decedent identified above were disposed of in accordance w' h this permit on: I— wDate of Disposition '.)-.2c•-•—.206 Place of Disposition ' e kl,,"eei/ C•re.M -kurt:Jin W (address) U) 0 (section) 0 (lot Timber) (grave number) pName of Sexton or `Person in harge of Premises 1 (`wlo�-k 4)('vne(K Z �—_I��-✓`s,l (please print) LU 1 Are Signature Title C fir, �ot"y (over) DOH-1555(02/2004)