Loading...
Perkrul, Michael NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section BUrial - Transit Permit Name First Middle Last Sex MICHAEL H. PERKRUL MALE Date of Death Age If Veteran of U.S.Armed Forces, 01/16/2015 54 War or Dates NO - Place of Death Hospital, Institution W'" City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER 0 Manner of Death Natural ❑ Undetermined ❑ Pending Ili ® Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation ° Medical Certifier Name Title p VINIT PATIL MD Address 43 NEW SCOTLAND AVE. ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 139 Date Cemetery or Crematory ❑ Burial 01/21/2015 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address F' Hold 0 Date Point of p' Transportation Shipment U) ❑ By Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home WILCOX & REGAN FUNERAL HOME 01821 Address 11 ALGONKIN ST. TICONDEROGA, NY Name of Funeral Firm Making Disposition or to Whom 1-7 Remains are Shipped, If Other than Above 2 Address w O Permission is hereby granted to dispose of the human remains described above as indicAed. Date 01/20/2015 Registrar of Vital Statistic ` o Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordancecc with thisth permit on: zDate of Disposition 171I�J Place of Disposition 'bee Owa lr1�w4'0(1,..- ur (address) ur Cl) Cl (section) (lot number) (grave number) 0 C w A)-17,1_ Name of Sexton or Person in Charge of Premises �trvor (please print) Signature 6Signature , T- Title aethrr (over) DOH-1555 (02/2004)