Loading...
Fitzgerald, Boaz NEW YORK STATE DEPARTMENT OF HEALTH x Vital Records Section Burial - Transit rermit „, Name First Middle Last Sex Boaz Fitzgerald Male Date of Death Age If Veteran of U.S. Armed Forces, February 15, 2017 \ft.,,\A-rvi 1aci,1 War or Dates Place of Death 1 Hospital, Institution or F City, T=ewnnztWegge Street Address SOMA C1 i Manner of Death❑Natural Cause 0 Accident 0 Homicide D Suicide Undetermined DTI Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica , Dr. Address 50 Broad Street Ste 1 Waterford, NY 12188 Death Certificate Filed District Number ir- Register Number el%Town or Village �A.{) Za p¢ ,\ (-,/5(`�( 9�/ rial Date Cemetery or Crematory // l February 21, 2017 Pine View Crematory I ❑Entombment Address �� Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ti. Removal and/or Held and/or Address Hold Date Point of 0 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-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by anted to dispose of the human remains d n e a ve as ' ted. Date Issued z �—) ( ') Registrar of Vital Statistics (signature) District Number 5'01 Place Spp...(A.)� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/21/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) lot number) ;+ (grave number) Name of Sexton or Person in Charge of Premises r� J1 v /y� (pi ase print) Signature t/` Title OCO vgbq (over) DOH-1555 (02/2004)