Loading...
Mason, Joanne # �sli NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Joanne M. Mason Female Date of Death Age I If Veteran of U.S. Armed Forces, December 9,2012 67 War or Dates F Place of Death Hospital, Institution or �Z City, Town or Village Glens Falls Street Address Glens Falls Hospital `p Manner of Death X Natural Cause I I Accident I I Homicide Suicide Undetermined Pending V Circumstances Investigation W Medical Certifier Name Title G Dr.John Rugge Address HI-IHIN,Warrensburg,NY 12885 Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5601 j �� ❑Burial Date Cemetery or Crematory ❑Entombment December 11,2012 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address I— Hold U) 0 Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I-. Remains are Shipped, If Other than Above 2 Address Ir u! 0- Permission is he eby granted to dispose of the human €nains d cribed abo • as indica•- d. Date Issued % Q Uf Registrar of Vital Statistics Dj_ , Pam. � •'_' L (stgnafurd) District Number 5601 Place Glens Falls I- I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: uwi Date of Disposition IL-13'I , Place of Disposition „1.Xtu C r,0- 2 (address) W 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises fi11 A,i_ —calf Z (p/e se print) WIcL-- ./1.14— Title OMoo lq-1-04_ Signature (over) DOH-1555 (02/2004)