Loading...
Mercurio, Joseph NEW YORK STATE DEPARTMENT OF HEALTH # 5 ) 6 Vital Records Section F ) Burial - Transit Permit Name First Middle Last Sex Joseph Michael Mercurio Male Date of Death Age If Veteran of U.S. Armed Forces, September 30, 2012 68 War or Dates i— Place of Death Hospital, Institution or WCity, Town or Village Fort Edward Street Address 278 Broadway WManner of Death 0 Natural Cause Accident Homicide 0 Suicide Undetermined Pending Ci Circumstances Investigation W' Medical Certifier Name Title L Graham Atkins, Dr. Address West Mountain Primary Care Queensbury, NY 12804 Death Certificate Filed District Number Regis tuber City, Town or Village ,5`"7S_C 0 Burial Date Cemetery or Crematory October 2, 2012 Pine Vew Crematorium 0 Entombment Address ®Crernation , Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/or Address p Hold Date O Point of u,,0 Transportation Shipment CO by Common Destination Ei Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom E' Remains are Shipped, If Other than Above 2 Address IX Wii iL Permission is her granted to dispose of the human ins described abov as indicated. Date Issued/l)/ ��— Registrar of Vital Statisti (signature District Number )7 Place%4✓j 4 c (3'J/- EC:VC-c/a...4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I~-ILI Date of Disposition to/3)12 Place of Disposition .20r+%) iry►rtrn,_ W (address) co ce (section) A (lot number) c (grave number) ci Name of Sexton or Per on in Charge o remises fi Q Z` ( lease print) W'' Signature Title Cti .MPET012 (over) DOH-1555 (02/2004)