Loading...
Pierce, Mial 411, e . . if cm NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Mial G. Pierce Male Date of Death Age If Veteran of U.S. Armed Forces, ii December 7,2017 75 War or Dates k: Place of Death Hospital, Institution or : r City, Town or Village ilton Street Address 521 Middle Line Road Manner of Death Mural Cause ( Accident Homicide Suicide Undetermined Pending Circumstances Investigation gi Medical Certifier Name N\‘Chase k_ as amp atIro pG pirq5'' 1��`` Can Address + t4 41 RI" SOg`klbkrIS yaI(S :'! Death Certificate Filed District Number I i f Register Number 57 City, Town or Village Milton `1- b I ❑Burial Date Cemetery or Crematory December 8,2017 PineView Crematorium ❑Entombment Address ❑x Cremation Queensbury,NY Date Place Removed gRemoval and/or Held g and/or Address Hold 0 Date Point of ' " Transportation Shipment aby Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address �;. Registration Number Permit Issued to Name of Funeral Home Mason Funeral Home 01117 Address PO Box 277,Fort Ann, NY, 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ;•:!: Permission is hereby granted to dispose of the huma o : s describe abov as in ' Date Issued 12/08/2017 Registrar of Vital Statisti .,��' (signature) ;}; District NumberL4 ) ' Place Town of Milton I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tz Date of Disposition 12I I In Place of Disposition �,V. .� CM--�s� a (address) tli N IX (section) (lot number) (grave number) SName of Sexton or Person in Charge of Premises -CI,I.tr- LZ (pi ase print) Signature Title `-40 �i-�`"� "`"������ (over) DOH-1555 (02/2004)