Loading...
Flanagan, Michael 37Z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael F. Flanagan Male Fs Date of Death Age If Veteran of U.S. Armed Forces, May 15,2016 65 War or Dates 6 Place of Death Hospital, Institution or iStreCity, Town or Village Glens Falls et Address Glens Falls Hospital ® Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation ,° Medical Certifier Name Title g Douglas Girling Address 4 GFH,Glens Falls,NY 12801 Death Certificate Filed District Number Reg to Number City, Town or Village ccJJ V) m 9 C/O Glens Falls 5601 ❑Burial Date Cemetery or Crematory ❑Entombment May 17,2016 Pine View Crematory Address EI Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address L" Hold to 0 Date Point of ct 0 n Transportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address frw Permit Issued to Registration Number gti=. Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 14 Ail 0,1 Permission is hereby granted to dispose of the human r mains d cribed above as indi ated. ` e Date Issued Registrar of Vital Statistics a G12_,. k . (signa ure) =F District Number 5601 Place C/O Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition Stip fit. Place of Disposition tv,)J..� (49.441.41 z-- W (address) U) pCe (section) �%(lot number)r, (grave number) Name of Sexton or Person in Charge of Premises ,rc .�.)1/441 Z (pledse print) W Signature C�`- % Title MAW-- (over) DOH-1555 (02/2004)