Loading...
Molisani, Michael NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section Burial - Transit Permit i gE Name First Middle Last Sex MICHAEL WARP rvinLISANI Male Date of Death Age If Veteran of U.S. Armed Forces, November 13, 2016 59 War or Dates n/a 14 Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined 0 Pending Circumstances Investigation tu Medical Certifier r Name , Title Ls �SS� Death Certificate Filed ` District Number Register N.mber iM City, Town or Village Glens Falls, nY 5601 I 3 > El Burial Date Cemetery or Crematory November 15, 2016 Pine View Crematory r'i D Entombment Address [cremation Quaker Rd Queensbury, NY Date Place Removed ❑and/or Address Removal and/or Held Hold 5f,,� Date Point of Transportation Shipment Gs by Common Destination mi Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 >< Address 53 Quaker Rd Queensbury, NY 12804 Mg Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 2 in '` Permission is hereby granted to dispose of the human remains described above as indicated. Fili Date Issued 11/14/16 Registrar of Vital Statistics VJCAA,Ary-NR. (sign ure) Kig District Number 5601 Place City of Glens Falls, NY 12804 ,.::::::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � i / ll i� Date of Disposition j it i 71)6, Place of Disposition . ! ' 1R, v A e 0 C-N..t h,, Toe , ti.",,_t 2 (address) iti CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises CI-fy A✓icy he+."el.-n7r / (please print) Signature of i, Title ,e,. ,,,- (over) DOH-1555 (02/2004)