Loading...
Hart, Joseph l /$ NEW YORK STATE DEPARTMENT OF HEt.TH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph A. Hart Male Date of Death Age If Veteran of U.S. Armed Forces, September 28, 2015 70 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 283 Lamplighter Acres Manner of Death X❑ Natural Cause Accident ❑ Homicide ID Suicide ❑ Undetermined Pending Circumstances Investigation aMedical Certifier Name Title AgeelA. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 ee�� Pi Death Certificate Filed Districtt w0 Regist r, umber alb City, Town or Village Moreau -0 Burial Date Cemetery or Crematory September 30, 2015 Pine View Crematory ❑Entombment® Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/orHold Address 0 Date Point of AEl Transportation Shipment by Common Destination 0 Carrier IIIDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W Eta Permission is hereby granted to dispose of the human re escribe .1.o e as indicated. Date Issue / 420/J Registrar of Vital Statistics .fil f' n �n a (si nature) ,� / /er District Number Place (� 01 /We/re?Ct :J``1 /f {X4 Hs r- 4itL( certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/30/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) a (section) A (lot number)' (grave number) Name of Sexton or Person in Charge of Premises `1�rs l.- -�eN ivat /� (lease print) 9 Si nature Cti Title "YI`O/C (over) DOH-1555 (02/2004)