Loading...
Hutnik, Joseph s NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit R Name First Middle Last Sex :f�r,'r Joseph Edward Hutnik Male r Date of Death Age If Veteran of U.S. Armed Forces, '.:A... July 30, 2016 92 War or Dates World War II iPlace of Death Hospital, Institution or City, Town or Village Moreau Street Address Home Of The Good Shepherd-Moreau Manner of Death X Natural Cause I J Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title rr./ Eric A. Goe Dr. ,-,4Address 65 Elm Street,Glens Falls,NY 12801 Death Certificate Filed District Nu m gi t r Reei Number : City, Town or Village Moreau �S .P ❑Burial Date Cemetery or Crematory ❑Entombment 08/01/2016 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O, and/or Address H Hold Cl) 0 Date Point of IL N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address :, Permit Issued to Registration Number r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 r0 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remai s crib ab ve as indicated. r 'jj: Date Issued 0 $ 0 i / Registrar of Vital Statistics ''f (si nature) ]y l Q District Number / 9D.., Place ( 0 ATV Id d d/ MOY0011, ,(f k, d�O } I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z , Date of Disposition 434>� Place of Disposition vV1t,,J (�,,,a-4r—' Ili ?AM, (address) tO tr (section) lat." number) (grave number) Z Name of Sexton or Person in Charge of Premisestoar W ( print) Signature 4 Title cOMA T)(t (over) DOH-1555(02/2004)