Loading...
McIntosh, Sr. Ervin it Lo34 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe mit Name First Middle Last Sex Ervin 41 - s McIntosh Sr. Male 0,1 Date of Death Age If Veteran of U.S. Armed Forces, { December 1, 2012 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address Old State Route 9 ,> Manner of Death Natural Cause Accident 0 Homicide 0 Suicide Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title William A. Tedesco, M.D. Dr. Address 3 Irongate Center Glens Falls, NY 12801 '° Death Certificate Filed District Number ��T Register N er City, Town or Village ,� l - 0 Burial Date Cemetery or Crematory December 4, 2012 Pine View 0 Entombment Address ®Cremation uacer Road Queensbury,NY 12804 Date Place Removed " 0 Removal and/or Held Pine View and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of 0 Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address .. 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Ife: Address 123 Main St., Argyle NY 12809 :` Name of Funeral Firm Making Disposition or to Whom 4 Remains are Shipped, If Other than Above Address Permission is he eby granted to dispose of the human r describ d abov as i dicated. Date Issued f Z 4 /Z Registrar of Vital Statistics (signature) District Number 5(4 0 Place U)?,-17044 I,tt) 11,1, e.JVO,,,_/( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/04/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) "' ,, (section) (/ot tuber) (grave number) 75604 Name of Sexton or ers in ge of Premises aF1 d (please print) i Signature Title ' (over) DOH-1555(02/2004)