Loading...
Smith, Michael 33 NEW YORK STATE DEPARTMENT OF HEALTH - ' '' 0. 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Andre Smith Male Date of Death Age If Veteran of U.S. Armed Forces, February 23, 2015 70 War or Dates Place of Death Hospital, Institution or - City, Town or Village Argyle Street Address Washington Center Manner of Death IL.] Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name,, Tile -,,'---- Lf511! S\Cek-e OA-- '` Death Certificate Filed District Number Register Number City, Town or Village Argyle S 7 S b /5 g ❑Burial Date Cemetery or Crematory March 2, 2015 Pine View Crematory ❑Entombment Address • ';®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal r '/r_.r Held O and/or Address • Hold Date Point of ❑Transportation Shipment by Common Destination Y Carrier ❑ Disinterment Date Cemetery Address ',❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 A Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • a.' Address .3 Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued .))1s 1 15" Registrar of Vital Statistics ,, ,ii,Qpi ill bA,,A,_. (signature) District Number S 77Sb Place C Ny JJ f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 03/02/2015 Place of Disposition Quaker Road Queensbury,NY 12804 ✓ (address) (section) ,f Y .(lot number) (grave number) '0 Name of Sexton or Perso in Char a of Premises I 4'1 3 # ��j ( lease print) '. Signature "'-� T Title �� ' (over) DOH-1555 (02/2004)