Loading...
Munoff, Joseph NEW YORK STATE DEPARTMENT OF HEALTH 1 ,fy 3 Vital Records Section Burial - Transit Permit Name First Middle • Last' Sex Joseph Anthony Murtliff Male Al Date of Death Age If Veteran of U.S. Armed Forces, June 9, 2013 78 War or Dates • Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 614 Clark Road ' Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Glen Anderson, Address 'a 161 Carey Road Queensbury, NY 12804 m Death Certificate Filed District Number �j Register Number V City, Town or Village Moreau < 6 2 ,1 k�'❑Burial Date Cemetery or Crematory f June 11, 2013 Pine View Crematory . ❑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 413T3- ❑ Disinterment Date Cemetery Address In III Reinterment Date Cemetery Address t, v Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 z Permission is hereby ranted to dispose of the human re ains described above as indicated. Date Issued / J Registrar of Vital Statistics 14/J} d U M. ta (signature) District Number y 7 Place 6,/ Ef UIi,Son/ Jr , ,-. Qt/7 C/.. 1 f4hL.l /V y A,2 J TawL al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/11/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb (grave number) Name of Sexton or Person 'n Charge of Pr ises /I1ti r" ien44 ((please print) ...= Signature Title «PTA (over) DOH-1555 (02/2004)