Loading...
Palmer, Joel 4 NEW YORK STATE DEPARTMENT OF HEALTH Mj 8g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joel Ernest Palmer Male Date of Death Age If Veteran of U.S. Armed Forces, 11/01/2018 78 Years War or Dates I— Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title G Jean Vanauken PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 515 ❑Burial Date Cemetery or Crematory 11/02/2018 Pine View Crematory ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed OH ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 Address 82 Broadway,Fort Edward,New York 12828 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address LU a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/02/2018 Registrar of Vital Statistics Rp6ertA Curtis(Ecectronicary Signed) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � W Date of Disposition It/s I i g Place of Disposition '"�u"' 1-M4, 'OP!`.. 2 (address) LU N (section) 1J (lot num er) (grave number) CI Name of Sexton or Person in Charge of Premises �^r. — ( 40 Z ( lease print) W Signature /� Title till (over) DOH-1555 (02/2004)