Loading...
Thompson, Cory NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit '` Name First Middle Last Sex , Co Michael Thompson Male Date of Death Age If Veteran of U.S. Armed Forces, r December 10, 2016 20 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital #-. ofUndetermined Pending �" Manner Death ❑X Natural Cause Accident ['Homicide Suicide n n Circumstances Investigation < Medical Certifier Name Title .. Timothy Murphy,Coroner aZ Address AR Glens Falls,NY _ _ ;: Death Certificate Filed District Number Register Number J. Y VillageGlens Falls, NY 5601 (6 /City, or ❑Burial Date Cemetery or Crematory December 13, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held 2 and/or Address E' Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number el Name of Funeral Home Regan Denny Stafford Funeral Home 01443 i. Address r 53 Quaker Road, Queensbury, NY 12804 - Name of Funeral Firm Making Disposition or to Whom ;` Remains are Shipped, If Other than Above f Address fH Permission is hereby granted to dispose of the human remains described above as indicated. .,' Date Issued t Z / / 3/16 Registrar of Vital Statistics L)c ve- \.A.)-A-is-c4 (signature) 71 District Number 5 6 0; Place 6 C .'V S ri,k\S,N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Date of Disposition j2/4//(p Place of Disposition pl-k e c.1 j-ems Cc 'ic�-icvy W (address) CO 0 (section) // (lot number) (grave number) p0 Name of Sexton or Per n in Charge of Premises i,-1.- )r a K C.1ita.& Gh£ 1Z (please print) Signature Title 6 Ce Wei-id (over) DOH-1555(02/2004)