Loading...
Long, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Long Male Date of Death Age If Veteran of U.S. Armed Forces, 03/06/2013 84 years War or Dates #-= P ce of Death Hospital, Institution or i , To I Street Address • C cX Glens Falls park st a ens falls, n y 12801 anner of Death �:yatural Cause Accident 0 Homicide ElSuicide Undetermined ❑Pending W.. Circumstances Investigation at Medical Certifier Name Title la Frances C RollingPr M n Address 100 Broad Street Glens Falls, NY 12801 , D Certificate Filed District Number Register Number Ci Tow�x9f�✓i axx Glens Fells 5601O 95 urial Date Cemetery or Crematory ;['Entombment Pine View Cemetery Address `TgCjemation Oueensbury, NY 12804 Date Place Removed Z❑Removal and/or Held and/or Address k Hold U) 0 Date Point of iTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address vliiligi Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 iiiiii Name of Funeral Firm Making Disposition or to Whom 14. Remains are Shipped, If Other than Above 2 Address a at '` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/07/2013 Registrar of Vital Statistics ;]J C& . v.¢ (signature) District Number Place //J I ate/ 5601 Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 31- Place of Disposition --(21,t0un.l Cowforio.. 2 (address) LU t/ CC (section) t,,4?pL_ (lot number) (grave number) Name of Sexton or Person in Charge o Premises SeMgt z ` (p/ekse print) Signature l9— Title CC?"''(�I, (over) DOH-1555 (02/2004)