Loading...
Ehle, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - �ranSlt Permit Name First Middle Last Sex Joseph E. Ehle Male :; Date of Death Age If Veteran of U.S. Armed Forces, tire September 8,2016 79 _ War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending °� atural Cause Accident Homicide Suicide Circumstances Investigation w Medical Certifier Name Title 0 Cleaver Address F HIIHN Death Certificate Filed District Number Register,Number City, Town or Village C/O Glens Falls 5601 � u ❑Burial Date Cemetery or Crematory ❑Entombment September 13, 2016 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address L Hold cn O I Date Point of coTransportation Shipment p by Common Destination Carrier _ Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address '_ 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 2 Address W; a Permission is hereby granted to dispose of the human mains described ab•ve as indi <ted. s Date Issued el ' i >6/4, Registrar of Vital Statis 'cs aj,Q s ,.. A/ _ ,/-{' (si.nature) District Number 5601 Place 4.;—/-4 I— I certify that the remains of the decedent identified above were disposed of in accordant with this permit on: Z w Date of Disposition I'/51/. Place of Disposition IntOtcai t d-p('/, _ 2 (address) W co 0 (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises b to_ 3it4 l- Zlease print) Signature a Title (ZE MI Pa- (over) DOH-1555 (02/2004)