Loading...
Mead, Michael { 40-9 #11Z NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section 4 Burial - Transit Permit Name First �. Middle Last Sex Michael William Mead Male Y Date of Death Age If Veteran of U.S. Armed Forces, ` 5/25/2018 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 7 Morgan Ave Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide 1-1 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy,Coroner Address Glens Falls,NY Death Certificate Filed District Number Register Number :j-1 City, Town or Village Glens Falls,NY 5601 Zp 5 ❑Burial Date Cemetery or Crematory El Entombment Address 30, 2018 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold U) 0 Date Point of N ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 ,' Name of Funeral Firm Making Disposition or to Whom 4 Remains are Shipped, If Other than Above Address Permission is h reby granted to dispose of the hu ,an remains described above as i led. Date Issued / ' Registrar of Vital Stajstics Z / .- 44, A .' ,___e_:Sr yi'gnature) District Number `� Place /I- I certify that the remains of the decedent identified above were disposed of in accordan a with this permit on: IF- Z � W Date of Disposition L/i 1 I Q Place of Disposition j+p»�� i, r�. W (address) CO IX (section) f h (lot number) (grave number) p Name of Sexton or Person in Charge of Premises n� �t. -.)---i" Z (Tease print) In Signature L mil d Title tir.t.idZit (over) DOH-1555(02/2004)