Loading...
Lopez, Michael NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Lopez Male Date of Death Age j If Veteran of U.S. Armed Forces, September 25, 2011 52 War or Dates Place of DeathI Hospital, Institution or Z. City, Town or Village Glens Falls ; Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending tii Circumstances Investigation Hi Medical Certifier Name Title a Dr Eric Pillemer,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 ❑X Burial Date Cemetery or Crematory September 30, 2011 Mt Herman Cemetery ❑Entombment Address ❑Cremation Queensbury, NY 12804 Date Place Removed Z [ !Removal ! and/or Held O and/or Address H Hold N i O Date Point of co Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i. Remains are Shipped, If Other than Above :2 Address :tea Permission is hereby granted to dispose of the human remains described above,as indicated. Date Issued q /2V/, Registrar of Vital Statistics W7eA4--1.4? tnl-A(signal e) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 9/30/11 Place of Disposition Mt. Herman Cemetery (address) CO Family Plot (se i n) (lot number) (grave number) 0p Name of Sexton or Person in Charge of Premises Michael Genier W (please print) Signature" 9j �. Title Superintendent (over) DOH-1555(02/2004)