Loading...
Michon, Richard Z (f.... NEW YORK STATE DEPARTMENT OF HEALTH , --,r Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard William Michon Male Date of Death Age If Veteran of U.S.Armed Forces, �' March 23, 2015 87 War or Dates World War II ''' I iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 3 Broad Street Plaza Manner of Death Natural Cause 0 Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending 14 ;� Circumstances Investigation 14 Medical Certifier Name Title Joseph C. Mihindu, MD, Address 20 Murray Street Glens Falls, NY 12801 ' Death Certificate Filed District Number Register Number 'x C) City, Town or Village 5601 (( 1, 0 Burial Date Cemetery or Crematory March 25, 2015 Pine View Crematorium 0 Entombment Address ,; ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed wr' ❑ Removal and/or Held and/or Address 3 Hold St. Paul's Cemetery 401,1 Date Point of a°`€ ❑Transportation Shipment 4 by Common Destination Carrier ❑ Disinterment Date Cemetery Address `E ❑ Renterment Date Cemetery Address r Permit Issued to Registration Number ` Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address AO? Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Xki Name of Funeral Firm Making Disposition or to Whom re Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ains des ibed above as indicate Registrar of Vital Statistics Date Issued �3 9 ��' f, '�7 ��. A pce % f (signature) District Number 5601 Place A i Yi I certify that the remains LLof the decedent identified above were sposed of in accordance with this ermit on: Date of Disposition 03/2R/2015 Place of Disposition Quaker Road Queensbury,NY 12804/ut iiic . . (address) OP ',; (section) t nu ) (grave number) gl Name of Sexton or i Charg of Premises L T � w//h-i (pleasnt) Signature Title 7/ +2 /4/57't_ (over) DOH-1555 (02/2004)