Loading...
Bacon, Joyce NEW YORK STATE DEPARTMENT OF HEALTH f . 1 Burial - Transit Permit Vital Records Section Name First Middle Last Sex Joyce Edith Bacon Female - Date of Death Age If Veteran of U.S. Armed Forces, August 6, 2014 79 War or Dates I-- Plac: I ath Hospital, Institution or tu City, ' .j or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. 0 Manner of Death X Natural Cause 0 Accident 0 Homicide Ej Suicide Undetermined ri Pending 111 Circumstances Investigation U.1- Medical Certifier Name Title I Philip J Gara Jr. MD, Address 327 Broadway Fort Edward, NY 12828 Deat ificate Filed Dist Nu ,r Regis r Number ......._... City, ow r Village t. F cl,.004a • ,D-]n 0 Burial Date Cemetery or Crematory August 7, 2014 Pine View Crematorium ❑Entombment Address a ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Q Removal and/or Held and/or Address E Hold St. Mary's Cemetery CO' Date Point of cEl Transportation Shipment by Common Destination O Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address - Permit Issued to Registration Number 4„ Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 - Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2. Address U1 0. Permission is hereby g anted to dispose of the huma r ins described b ve s indicated. - Date Issued Registrar of Vital Statistic 1 / (signature) District NumbeL5-1S5 Plac T ZL)7 . ( — JOA I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tu Date of Disposition 08/07/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2:, (address) 11.1 Ix (section) / lot number) (grave number) Name of Sexton or Person in Charge of Premises G r'�� �' z (pleaqe W' SignatureZ it Title ra•c#41* (over) DOH-1555 (02/2004)