Loading...
Morency Sr, Michael a /I6-Ill NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Traisit Permit Name First Middle Last Sex Michael Joseph Morency Sr. Male <_ Date of Death Age If Veteran of U.S. Armed Forces, September 18, 2016 68 War or Dates i Place of Death Hospital, Institution or WCity, Town or Village Hudson Falls Street Address 4 Stephan Drive Manner of Death X❑Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending in Circumstances Investigation Medical Certifier Name Title 0 Charles Yun, M.D Dr. Address Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ..-T t ‘,, ❑Burial Date Cemetery or Crematory September 21, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 7 1-1 Removal and/or Held C and/or Address F, Hold Cil Date Point of a. ❑Transportation Shipment to by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address ' Permit Issued to Registration Number 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 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above Address a. Permission is hereby ranted to dispose of the human re ain described above as indicated. Date Issued -91 te. Registrar of Vital Statistics ,,''� (2 ).(..:1..4._, < (signature) District Number _ 4, ;A Place �� \ ), � ' ) 7V6----)- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uJ Date of Disposition 09/21/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ili lir (section) /� (lot number) (grave number) Name of Sexton or Person in Charge of Premises C r, 4-. Sthtie k, (please print) U Signature L'L Title (17-Eilet (over) DOH-1555 (02/2004)