Loading...
Hearl, Joseph NEW YORK STATE DEPARTMENT OF HEALTH ` -' N. t / 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Peter Hearl Male = Date of Death Age If Veteran of U.S. Armed Forces, mv June 13, 2015 66 War or Dates L Place of Death Hospital, Institution or riF City, Town or Village Fort Edward Street Address 48 Burgoyne Ave Manner of Death J Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed Dtrict N ber RegisNumber City, Town or Village Fort Edward �- 0 Burial Date Cemete or Crematory >= June 16, 2015 Pine View Crematory Wi❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment `; by Common Destination Carrier IllDisinterment Date Cemetery Address r r❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address a a 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 her y gr ted to dispose of the human r- s described a ove as in '' ated. Date Issued /S /� Registrar of Vital Statistic -e-, (signature) District Numbers-'755 Place Z1 A 9,..,i I certify that the remains of the decedent identified a ve were disposed of in accordance with this permit on: Date of Disposition 06/16/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) f (section) (lot number) (grave number) v " Name of Sexton or Perso in C arge of Premises f+i S L"u'�— (p/ ase print) Signature '-" Title abFAllai (over) DOH-1555 (02/2004)