Loading...
Hilpertshauser Jr, Ernest • NEW YORK STATE DEPARTMENT OF HEALTH e R '*� 't 3 t2_ Vital Records Section Burial - Transit Permit iName First Middle Last Sex Ernest Hilpertshauser;"s.Jr. Male <'' Date of Death Age If Veteran of U.S. Armed Forces, ia Jul 3 2011 80 War or Dates No Place of Death Tn. of Moreau Hospital, Institution or 73 Fort Edward Rd. ' •. City, Town or Village Street Address >. Manner of Death®Natural Cause El Accident El Homicide El Suicide EiUndetermined 0 Pending Circumstances Investigation Medical Certifier Name Title '. John Stoutenburg MD Address 100 Park St. Glens Falls New York 12801 i Death Certificate Filed Tf M District Number /� Register Number igi City, Town or Village n. o oreau 7 J(o A Date Cemetery or Crematory ❑Burial July 5, 2011 Pine View Crematory Address flCremation 21 Quaker Road Queensbury, New York 12804 FDate Place Removed fl Removal and/or Held r: and/or Address a Hold i 0 Date Point of %EiTransportation Shipment B by Common Destination Carrier :.::: Disinterment Date Cemetery Address :.:. Reinterment Date Cemetery Address Iiii Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 iiiii iiiii Address 136 Main St. South Glens Falls, New York 12804 iii Name of Funeral Firm Making Disposition or to Whom "' Remains are Shipped, If Other than Above Address : iiiin Permission is hereby granted to dispose of the human remains described above as indicated. ':` Date Issued 7-�.201 1 Registrar of Vital Statistics � "'_ "`1 1...t gnature) 111 District Number �(, L� a Place Tn. of Moreau I certify that the remains of the decedent identified above were disposed of in accord/ance�with this permit on: Date of Disposition "}-b-(` Place of Disposition -P,A,Vitad uenr.ct 2 (address) LU CC (section) fN (lot num (grave number) G Name of Sexton or Per on in Char•, of Premises L nyt z /�L � (please print) fii Signature If l";L ! Title C'i v.m ifweL. (over) DOH-1555 (9/98)