Loading...
Mehalick, James # 321 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Michael Mehalick male * Date of Death Age If Veteran of U.S.Armed Forces, n 5/3/2015 72 War or Dates Vietnam H Place of Death Hospital, Institution or W City, X YP��Xk G1 nsFalls Street Address 61ens Falls Hospital, p Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Aqeel A. Gillani M.D. Address 102 Park St. Glens Falls N.Y. 12801 Death Certificate Filed District Number Register Number City,fiziwcpxyilkotG1 ens Fall s 5601 23/ ❑Burial Date Cemetery or Crematory 5/5/2U15 Pineview Crematory ❑Entombment Address Cremation 21 Quaker Road Queensbur N.Y. 12801 Date Place Removed Z Removal and/or Held C❑and/or Address C' Hold fn O Date Point of N Q Transportation Shipment O by Common Destination Carrier v. Disinterment Date Cemetery Address El ReintermentIltr—i Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Radloff Funeral Home Inc. 1425 1 Address 136 Warren Glens Falls N.Y. 12801 > Name of Funeral Firm Making Disposition or to Whom I. Remains are Shipped, If Other than Above 2 Address M W aPermission is hereby granted to dispose of the human remains , cri ed,�bodicated. Date Issued (1p.5 /S Registrar of Vital Statistics ,I z::( Ili / (signature) 114• District Number J(�,0/ Place 6/ `; ! AV HI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Sf'JIS' Place of Disposition ,MVO Cr•—V-- 2 (address) W to cc (section) /got number) (grave number) pName of Sexton or Person in Charge of Premises G k,4_ k' ' (please print "� ) W Signature d� Title CU. ,.. (over) DOH-1555 (02/2004)