Loading...
Grimes, Joseph M Gv1_ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Grimes Male Date of Death Age If Veteran of U.S. Armed Forces, 0B / 13 / 2018 79 War or Dates Place of Death Hospital, Institution or ZCity, Town or Village Easton Street Address 36 Hegeman Bridge Rd a Manner of Death®Natural Cause D Accident Homicide E Suicide 0 Undetermined �Pending Circumstances Investigation O. tgi Medical Certifier Name Title 0 David M. Mastrianni MD Address 3 Care Ln #300, Saratoga Springs, NY 12866 s`:= Death Certificate Filed District Number Register Number City,Town or Village Easton > Burial Date - Cemetery or Crematory 08 / 15 / 2018 Pine View Crematory ,RAJEntombment Address iiiN ECremation Queensbury, NY Date Place Removed Removal and/or Held and/or Address h Hold O. 0 Date Point of Q Transportation Shipment by Common Destination Carrier '`: Q Disinterment Date Cemetery Address s Q Reinterment Date Cemetery Address i€< Permit Issued to Registration Number z Name of Funeral Home Compassionate Funeral Care 00364 Address iii] 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i Permission is he eby anted to dispose of the human remains described above as indicated. Date Issued ��1k Registrar of Vital Statistics at a gyp,,,,, ®,s e, ,Z- HP (signature) District NumberLi-753 Place Easton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ilo 11,1 Date of Disposition slog Place of Disposition ,��„u,,, l t?�, (address) Iti CC (section) (lot n beryl ( (grave number) IIName of Sexton or Person in Charge of Premises &ip` ...)...40 z pp (please p t) . Signature irr� Title (over) DOH-1555 (02/2004)