Loading...
Muzikar, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph F Puzi] ar Pi Date of Death I Age If Veteran of U.S. Armed Forces, fl June 22 , 2006 77 War or Dates 1 `4-6_194c' Place of Death mown of Moreau Hospital, Idetitution or 13 Grover Ave 111 2 City, Town or Village Street Address South Glens Falls , NY 1 2_C 0 3 1 Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined El Pending ;}US Circumstances Investigation W Medical Certifier Name Title Q Gerard Abess I D Address 3 Ironnate Center Glens Falls , , NY 6 Death Certificate Filed Town of f\Ioreeu District Number Register Number City, Town or Village ['Burial Date Cemetery or Crematory Entombment ,71hnA 2"i , 2006 Pine View Crenatorj� Address Cremation Quaker Rod , Queen:sburv, NY 126G4 Date Place Removed Removal and/or Held and/or Address H Hold IA O Date Point of CL Trans ortation ❑ p Shipment in by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to il.7;. -Kjleer Funeral Home Registration Number Name of Funeral Home,3G Pia n St . South Glens a11s , NY 12CO3 01141 Address 136 Pain St . Glens Falls c NY 22 South - _ -- , 1�.- 03 Name of Funeral Firm Making Disposition or to Whom IFS- Remains are Shipped, If Other than Above a Address t la CI. :: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued a3- Loc Registrar of Vital Statistics / _f_A,,e_.t 9 .i �, (signature) District Number 4 Jr'O Place / -71 ( e<_ , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition fir,z L Place of Disposition /1; .;i. v , ' ,. , ,L _-1 L,,3,,P rf- -t 2 (address) CO r (section) (lot number) (grave number) ci Name of Sexton or Person in Charge of Premises r 14-4` t; ("-rz ,,- t; z (please print) W Signature (_< %�.,ram. (,-= � - Title r �. �ai i v -` (over) DOH-1555 (02/2004)