Loading...
Joiner, Clinton 11/ NEW YORK STATE DEPARTMENT OF HEALTH �''� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clinton Joiner Male Date of Death Age If Veteran of U.S. Armed Forces, 4, March 2, 2015 69 War or Dates k Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident El Homicide EjSuicide 1=1Undetermined ri Pending , Circumstances Investigation r'a Medical Certifier Name Title Farhana Kamal, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number Or• City, Town or Village Glens Falls OCT ❑Burial Date Cemetery or Crematory March 6, 2015 Pine View Crematory cf, ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 14 Date Place Removed Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination ` Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address may; Permit Issued to Registration Number 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 �r Address a Permission is hereby granted to dispose of the human remains de ribed abo.e as indic. ed. ` Date Issued C1.' 0 /5" Registrar of Vital Statistics �y _ Ale ` /? _ rgnatu ) District Number ..)6,0 ( Place t -C�,- gl • I certify that the remains of the decedent identified above were disposed of in accordance wit his permit on: e Date of Disposition 03/06/2015 Place of Disposition Quaker Road Queensbury,NY 12 4 (address) r _ (section) /t number) (grave number) Name of Sexton or Perso in Charge of Premises r+> a� 5 (ple se print) Signature ''� Title ( of (over) DOH-1555(02/2004)