Loading...
McGarr, Michael -__. 0 213 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial Transit Permit Name First Middle Last Sex Michael A McGarr Male Date of Death Age If Veteran of U.S.Armed Forces, Xffr 03/09/2018 79 Years War or Dates Place of Death Hospital, Institution or rr City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death©Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ' Circumstances Investigation rr Medical Certifier Name Title Michael Miles MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 128 ❑Burial Date Cemetery or Crematory 03/12/2018 Pine View Crematory ❑Entombment Address ®Cremation Town of Queensbury, New York Date Place Removed ❑Removal and/or Held - and/or Address Hold ` q Date Point of ❑Transportation Shipment .F„ by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 et Address 1/410 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address : Permission is hereby granted to dispose of the human remains described above as indicated. 04 Date Issued 03/12/2018 Registrar of Vital Statistics 4i96ertA Curtis(E&ctronica1TySigned) (signature) District Number 5601 Place Glens Falls, New York r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 'Tr Date of Disposition 3`l) —1, Place of Disposition pint v, ,,,,, t tc,),4'Gr y (address) Yr (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises Ji,Cr{y �??,,„1;its i.® (please print) Signature Title Cce,,' rf or (over) DOH-1555(02/2004)