Loading...
Franzen, Michael r aVINEW YORK STATE DEPARTMENT OF HEALTH/ - Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Allen Franzen Male Date of Death Age If Veteran of U.S. Armed Forces, August 22, 2018 60 _ War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 79 Warren St Apt 104 Manner of Death n Natural Cause 0 Accident El Homicide 0 Suicide riUndetermined Eln Pending tit Circumstances Investigation Ur Medical Certifier Name Title Ageel Gillanni, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number _t_") City, Town or Village 5601 L...i i 1 A.,...,-®Burial Date Cemetery or Crematory August 25, 2018 St. Paul's Cemetery 0 Entombment Address D Cremation Vaughn Road Kingsbu Date I Place Removed ,0"A.A1 Removal and/or Held ' and/or Address Hold St. Paul's Cemetery c Date ,nt of Transportation 1 Thipment by Common Destination n Carrier 0 Disinterment Date Cemetery Address yr Reinterment Date Cemetery Address Permit Issued to Registration Number s A. Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 t Name of Funeral Firm Making Disposition or to Whom ;Fa Remains are Shipped, If Other than Above Address €,,e Permission is hereby granted to dispose of the human remains described above as indicated. dr- 4 Date Issued q) 2? / ?-o I$r Registrar of Vital Statistics � �,�j , �_'v� ^i— ., (signature District Number 5601 Place 6 CQA,..S cfn\\S _U� i lz I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/25/2018 Place of Disposition Vaughn Road Kingsbury,NY 12839 (address) I (lot number) (grave number) Name of Sexton or Person in Charge of Premises / �, � 5 Z (please print) W Signature Title (I*" (over) DOH-1555 (02/2004)