Loading...
Trapasso, Joseph NEW YORK STATE DEPARTMENT OF HEALTH # i Z a Vital Records Section r Burial - Transi Permit Name First Middle Last Sex 4` ' �,�= Joseph Patrick Trapasso Male li Date of Death Age If Veteran of U.S. Armed Forces, December 21, 2011 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ' Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Farhana Kamal, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Date Cemeteryor Crematory � ❑Burial . N& December 22, 2011 Pine View ❑Entombment Address a_*>'®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held { and/or Address Hold wf Date Point of -4❑Transportation Shipment by Common Destination Carrier A Date Cemetery Address i; ❑ Disinterment 1" Date Cemetery Address ❑ Renterment 4 Permit Issued to Registration Number AT. Name of Funeral Home M. B. Kilmer Funeral Home 01079 -`� Address 82 Broadway, Fort Edward NY 12828 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 human remains described above as indicated. Date Issued t Z/�2/!/ Registrar of Vital Statistics l.A.) CAM-r.q l./•) (" (signature) District Number rj (.gyp i Place !, U..)✓`.'S f'(k \\s y Iv V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/22/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot nu per) (grave number) 4. Name of Sexton or P r on in Charge Premises (r13tci1r eNriFF rr (please print) Signature Title rob (over) DOH-1555 (02/2004)