Loading...
Boel, David NEW YORK STATE DEPARTMENT OF HEALTH *; ` 3 3 Vital Records Section y Burial - Transit Permit Name First Middle Last Sex David Boel Male Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2015 57 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Michael Miles, Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 0 I ) 5' ❑Burial Date Cemetery or Crematory March 30, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of t ❑Transportation Shipment by Common Destination flia Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment 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 Address 11. Permission is hereby granted to dispose of the human remains described above as in4icated. Date Issued 312L-/ //3 Registrar of Vital Statistics t,�c��� iz W (signature) District Number 560 / Place 6 cQinS \\S 0 -(' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/30/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) PIE (section) A (lot number) (grave number) Name of Sexton or Person i Charge of Premises "�_ St Avail 1 Please print) Signature Title taktvrallort (over) DOH-1555 (02/2004)