Loading...
Radcliff, Michael 20if NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit Name First Middle Last Sex Michael G. Radcliff Male 4= Date of Death Age If Veteran of U.S. Armed Forces, March 14,2016 68 War or Dates Vietnam Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation • ll Medical Certifier Name Title P Address Death Certificate Filed District Number Register Number City, Town or Village C/O Glens Falls 5601 1 y I ❑Burial Date Cemetery or Crematory March 16,2016 Pine View Crematory DEntombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address -' Permit Issued to Registration Number _ Name of Funeral Home Alexander-Baker Funeral Home 00037 u Address 3809 Main Street,Warrensburg,NY 12885 'a Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address le la • Permission is hereby granted to dispose of the human remains described above as indicated. j 6 Date Issued 3f 16 11 Registrar of Vital Statistics -i' 'vf . ' (signature) District Number 5601 Place CIO Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3)18 ill, Place of Disposition ggVit.) Clymer(Off(Ao•—• W (address) Cl) Qcc (section) at' (lot number (grave number) Name of Sexton or Person in Charge of Premisesii �l' " Z (p ase print) w Signature Title [Q,do1 (over) DOH-1555 (02/2004)