Loading...
Celeste, Michael NEW YORK STATE DEPARTMENTtOF HEALTH , _ _* p ZZko Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Joseph Celeste Male Date of Death Age If Veteran of U.S. Armed Forces, April 29, 2011 71 War or Dates is6a- \g(py Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 9 Pine View Drive Manner of Death Natural Cause 0 Accident 0 Homicide Suicide ril Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Mark Hoffman, Dr. Address 102 Park Street Glens Falls, NY 12801 w Death Certificate Filed District Number 21� Z Register N u mber Ci Town or Village ❑Burial Date Cemetery or Crematory May 2, 2011 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 t Date Place Removed Removal and/or Held and/or Hold Address Date Point of Transportation Shipment by Common Destination art Carrier Disinterment Date Cemetery Address iii _ ElReinterment Date Cemetery Address z: Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01097 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above fi: Address g A Permission is hereby granted to dispose of the human remains described above as i icated. Date Issued ,5 / ) 1) Registrar of Vital Statistics- ��i{1/n.( rn ,t'„(J �I//{J�/�v��++//I (signature) District Number `7 570,2 Place 6./}-/U)JS u /.) 5T. k_501,/ T/-t C GC-Ms FALIJ ,)N /,7SO 3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/02/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) vs- Name of Sexton or rson in Charg of Premises Lh ri i Ri►i+r St 4,4 if I (please print) kr ,. Signature Title Cri VWI0 rt. (over) DOH-1555 (02/2004)