Loading...
McManus, Francis NEW YORK STATE DEPARTMENT OF HEALTH, _ 71 v 6° Vital Records Section Burial - Transit Permit Name First Middle Last Sex Francis ,Toseph McManus Male Date of Death Age If Veteran of U.S. Armed Forces, 09/07/201 6 82 War or Dates 1 952-55 f. Place of Death Hospital, Institution or Glens Falls Glens Falls Hospital Wit, Town or Village Street Address Manner of Death 0 Natural Cause ❑Accident ❑Homicide E Suicide Undetermined Pending I.U. Circumstances Investigation ILI Medical Certifier Name Title 0. Stephen Perizzelli MD Address 100 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number Town or Village Glens Falls, 5 h 0 a L1 5 2 ❑Burial Date 0 9/0 7/2 01 6 Cemetery or Crematory Pine View Crematorium ['Entombment Address Aii®Cremation Quaker Rd. Queensbury, NY Date Place Removed • Removal and/or Held 2 and/or Address I* Hold f 0 Date Point of EL ri Transportation Shipment C by Common Destination Carrier Hg ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address a ElPermit Issued to MB Kilmer Fh Registration Number Name of Funeral Home 01 078 Address 136 Main St. So. Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address LU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7 / 7 1/6 Registrar of Vital Statistics VJ Ca, z U/.J (signatur District Number S G 0 l Place C' l'A"-S ro\ „c) . /V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition 9 �;�/b Place of Disposition ��,r,u 4tr✓ crM ort.--, 2 (address) la U) CC (section) / (lot number) (grave number) Name of Sexton or Person in Char of PremisesZ `f`r �w� ( lease print) • Signature a Title a tl e,, (over) DOH-1555 (02/2004)