Loading...
Tracey, Joseph NEW YORK STATE DEPARTMENT OF =iEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph P. Tracey Male Date of Death Age If Veteran of U.S. Armed Forces, June 22, 2015 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident I I Homicide ri Suicide ❑ Undetermined ri"—I Pending CircumstancesInvestigation Medical Certifier Name Title Suzanne Bergin, Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 6 0 ( 3 ) 7 ❑Burial Date Cemetery or Crematory June 23, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed • ri Removal and/or Held I I and/or Address Hold Date Point of ❑Transportation Shipment { by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number - s Name of Funeral Home M. B. Kilmer Funeral Home- FE 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 abov6 as indicated. Date Issued ! 2 2` 4.5 Registrar of Vital Statistics l.A' `A- (signature) vt District Number c6o / Place (r2_„„r k\ S 61...) (19 • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ?(`4e Date of Disposition 06/23/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) *� (lot number) (grave number) Name of Sexton or Person in Charge of Premises f m 04 J.,/ r•vne (please print) Signature dti�w- Title Crew,4.4�lry A5�! (over) DOH-1555 (02/2004)