Loading...
Levulis, Michael ft NEW YORK STATE DEPARTMENT OF HEALTH /1 Vital Records Section i _ { Burial - Transit Permit Name First Middle Last Sex Michael Joseph Levulis Male Date of Death Age If Veteran of U.S. Armed Forces, February 5, 2012 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Street Address Haynes House of Hope 0 Manner of Death 0 Natural Cause n Accident El Homicide El Suicide Ell Undetermined ri Pending Circumstances Investigation W "3 Medical Certifier Name Title Kevin Dooley, Dr. Address 135 North Road Wilton, NY 12831 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory February 8, 2012 Pine View Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold C Date Point of Transportation Shipment by Common Destination o Carrier Disinterment Date Cemetery Address • Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 0.1)(9&be t?, Registrar of Vital Statistics /N,,,tdtci ca. .,i (signature) District Number S7.(0 Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/08/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) _ 11 (lot number) (grave number) E Name of Sexton or Per n in Charge o Premises r,it`�N� J`�H t (please print) al Signature � oak);iv,kl-T04, 9 - Title (over) DOH-1555 (02/2004)