Loading...
Thiel, Michael NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex MICHAEL S THIEL MALE Date of Death Age If Veteran of U.S.Armed Forces, 12/12/2014 39 War or Dates Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ST. PETER'S HOSPITAL _ nil Manner of Death Natural Undetermined ❑ Pending ® Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation Medical Certifier Name(n'''''! Title ERICA FISH DO Address 315 S MANNING BLVD., ALBANY NY 12208 Death Certificate Filed District Number Register Number e. City,Town or Village City of Albany 101 2363 Date Cemetery or Crematory ® Burial 12/16/2014 PINEVIEW CEMETERY 0 Entombment Address ❑ Cremation QUEENSBURY, NY Date Place Removed 2 2 ❑ Removal and/or Held and/or Address }-' Hold 0 Transportation Date Point of Shipment CO ❑ By Common Destination d Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment ' Permit Issued To Registration Number Name of Funeral Home TUNISON F.H. 01730 ;V,$ Address le 105 LAKE AVE., SARATOGA SPRINGS, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Q. Permission is hereby granted to dispose Zrt : i ! k Uc cs ' �G - Issued signature} District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition) /(a(/[� Place of Disposition 2 j r CCket 1J. !OAsko/`zq ,oy. u rt [ (address) l / � '.13 / re (section) (lot number) (grave number) �/��,J/G L 60W Name of Sext9n-or Person in Charge of Premises ��? _�` /: �l (please print) ,-f .5—) • Signat re O!'I,�4zP � . ��',,_�'6 Titl (over) DOH-1555 (02/2004)