Loading...
Long, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Male John R Long Date of Death i Age If Veteran of U.S. Armed Forces, 4/14/2013 60 War or Dates 1972-1975 Place of Death __. Hospital, Institution or City. -IVOCOCIMIlik Glens Falls ` Street Address Glens Falls Hospital Manner of Death 1M Natural Cause �Accident �Homicide Suicide Undetermined Pending rt. _ _ _ _ Circumstances Investigation l IN Medical Certifsextie Na � _ Title Address 1 CD Pa-r i< 'fit GjeAS P{1/_ /4 V 1 Z'8 o 1 -Death Certificate Filed District Number . Regist ber City, t h Gr1Pnc Fallc 5601 �c J6 Date Cemetery or Crematory ❑Burial i 4/16/2013 Pine View Crematory Address OC rem ationi Queensbury,NY Date Place Removed QRemoval and/or Held and/or Address or Hold Date Point of OS Q Transportation Shipment a by Common Destination Carrier _ El Disinterment Date Cemetery Address u — ❑Reinterment • Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. .__._ 00211 Address 24 Church St., Lake Luzerne,NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped. If Other than Above ta. Address ! Permission is h reb granted to dispose of the human mains escribe above a Indic-ted. Date Issued(') j fD C L3 Registrar of Vital Statistics _ ' (si ature , ?, District Number i�Q/ Place A I certify that the remains of the decedent identified above were disposed of in accordance with this ,,ermit on: i- f DILIate of Disposition �'�l'1 Place of Disposition -QLA w Co- 4+✓,- 2 (address) i1J (I) CC (section) - (lot number (grave number) Name of Sexton or Person in Charge of Premises r, ) 3CI nt/f 2 (please print) I l Signature Ly._. Title Cis }k7i017 DOH-1555 (10/89) p. 1 of 2 VS-61