Loading...
Powers, Joseph 404 NEW YORK STATE DEPARTMEIr+ OF HEALTH y 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Aloysius Powers Male Date of Death i Age If Veteran of U.S.Armed For.-- 6/24/2016 93 War or Dates �f w IL Place of Death Hospital. Institution or City, Town or Village South Glens Falls Street Address Deceased's Residence 1 Manner of Death trjr71 Natural Cause ❑Accident ❑Homicide fl Suicide ri Undetermined ❑Pending Circumstances Investigation tuMedical Certifier Name Trj e O � Alicia Earley ''fir// Address 161 Carey Road Queensbury,New York 128.04 Death Certificate Filed District Number Register Number City, Town or Village South Glens Falls ❑Burial Date Cemetery or Crematory 6/28/2016 Pine View Crematory ❑Entombment Address ]Cremation 21-Quaker Road,Queensbury New York 12804 Date Place Removed Z a Removal and/or Held and/or Hold Address Date Point of a0 Transportation 1 Shipment a by Common j Destination Carrier Disinterment Date Cemetery Address ❑Reinterment r Date Cemetery Address Permit Issued to ; Registration Number Name of Funeral Home M.B. Kilmer Funeral Home - South Glens Falls i 01078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition of to Whom Remains are Shipped. If Other than Above ai Address CC tit _.—_--;-. G. Permission is hereby granted to dispose of the human remai scribed abovI indicated. Date Issued �f 3-/I(Q Registrar of Vital Statistics - (s ./-. . District Number �5a Place V.J(c20� (j JCS�-(. % J5 . 1() I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition `7 I i I I t Place of Disposition fia,V_r ST 4a-^ (address) tucten) 024n mberr) (grave number) Name of Sexton or Person in Charge of Premises A r'.iT' z (pr ise punt) Signature /�,--- Title t ' Viit (over) DOH-1555(02/2004)