Loading...
Harrington, Joseph NEW YORK STATE DEPARTMENT OF HEALTH 1 # 1 l Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Paul Harrington Male Date of Death Age If Veteran of U.S. Armed Forces, April 11, 2014 40 War or Dates Place • :-ath Hospital, Institution or i i ' City own r Village Argyle Street Address 1 1 Y\t _Vt R Rti Art o,/LE Man - • Death❑ Natural Cause ❑ Accident ❑ Homicide ElSuicide ❑ Undetermined '� Pending Circumstances Investigation Medical Certifier Name Title Max Grossman, M.D. Dr. Address 65 Poultney Steet Whitehall, NY 12887 Death Certificate Filed District Number Register Number ` City, own Village Argyle 5 750 1,a r,❑Bur Date Cemetery or Crematory April 14, 2014 Pine View . El Entombment Address m ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held anHoldd/or Address Date Point of ❑Transportation Shipment by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 s 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 above as indicated. Date Issued 4 I/cf)Loki Registrar of Vital Statistics ns/ MI`44A,,,,, I (signature) District Number -I 5u Place A'5',t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: n Date of Disposition 04/14/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ,° (section) (lot number).,. (grave number) 0 S Name of Sexton or Person i Charge of Premises dprill..tt- it+04 (please print) ''.. Signature pL-- Title ovo,vot- (over) DOH-1555(02/2004)