Loading...
Vogel, Joseph NEW YORK STATE DEPARTMENT OF HEALTH 4- ' 4 " 3b5-- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Peter Vogel Male Date of Death Age If Veteran of U.S. Armed Forces, 06/06/2017 62 years War or Dates 1- P of Death Hospital, Institution or Ci Tow it Street Address anner of Death N tural Cause ❑Accident ❑Homicide ❑Suicide Elndetermined ❑Pending ItiCircumstances Investigation la Medical Certifier Name Title L0 Paul Bachman Coroner Address Warrensburg Health Center, Warensburg, NY ch Certificate Filed District Number Register Number City)TowRm*/iljXX Glens Falls 5601 276 urial Date Cemetery or Crematory ❑Entombment 06/08/2012 Pineview Crematory Address • ematio-ri Queensbury. N Y 12304 Date Place Removed Z❑Removal and/or Held id and/or � Address U) Hold O Date Point of Q 0 Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment •. Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • a Address tr l P'• Permission is hereby granted to dispose of the human remains describb, above s i c ted. 9 i�2ij� Date Issued 06/OS/LOi2 Registrar of Vital Statistics (signature) District Number /5601 Place Glens Falls / / 1 1' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Iti Date of Disposition &l it f i t Place of Disposition P„m0i,t..) CrfrAit onto. (address) III CC (section) / (lot number) c (grave number) Name of Sexton or Person in Charge Premises ft ust r Sea�tN- 2 lease print) /41kam. SignatureTitle NIAT (over) DOH-1555 (02/2004)