Loading...
Manell, Michael t1-I,] - NEW YORK STATE DEPARTMENT OF HEALTH /7 Vital Records Section Burial - Transit Permit I Name First Middle Last Sex Michael G. Manell Male Date of Death Age If Veteran of U.S. Armed Forces, July 26, 2014 51 War or Dates 1- Place of Death Hospital, Institution or LT) City, Town or Village Hudson Falls Street Address 25 Delaware Avenue 0 Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑Undetermined ❑ Pending 111 Circumstances Investigation 11J' Medical Certifier Name Title a Darci Gaiotti-Grubbs, Dr. ap , Address 102 Park Street Glens Falls, NY 12801 y Death Certificate Filed District Number Register umber --7 City, Town or Village �7a(0 ❑Burial Date Cemetery or Crematory July 29, 2014 Pine View Crematorium ❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed IIIRemoval and/or Held } and/or Address _p Hold - Date Point of a;❑Transportation Shipment 0 by Common Destination In i Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 , Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above • Address Je W CL Permission is hereby granted to dispose of the human ream ' s described above as indicated. Date Issued '7-01 fo' Registrar of Vital Statistics �y"` " (-,3 (si nature) District Number_s-724, Place fags I certify that the remains of the decedent identified above were disposed o in accordance with thi permit on: W Date of Disposition 072014 Place of Disposition Quaker Road Queensbury,NY 12804 P44%014I( (address) in (.0[ (section) (J I num bpr) (grave number) 44 O Name of Sexton Person arge of Premises5 l/��D5 W h (p/ease P " t) J Signature Title �� (over) DOH-1555 (02/2004)