Loading...
Crawford, Michael NEW YORK STATE DEPARTMENT OF HEALTH t ' k*-1 yLi Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Timothy Crawford Male Date of Death Age If Veteran of U.S. Armed Forces, May 6, 2012 25 War or Dates Place of Death Hospital, Institution or w City, Town or Village Hudson Falls Street Address 39 Willow Street, Apt. C 0 Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined Pending 10 Circumstances Investigation W Medical Certifier Name Title O Kevin Gallagher, M.D. Dr. Address Granville Family Health Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village 5 - a(o o 7 0 Burial Date Cemetery or Crematory May 9, 2012 Pine View Crematorium ❑Entombment Address LICremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address Hold Cri Date Point of a. ❑Transportation Shipment by Common Destination p Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ 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 } Remains are Shipped, If Other than Above • Address Ce W': Cl. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -S 0 l3. Registrar of Vital Statistics -.- CA. �-e--,—_ _ — (signature) District Number S 7a(o Place y .e... — I—' I certify that the remains of the decedent identified abov were disposed of in accordance with this permit on: W_ Date of Disposition CMIR Place of Disposition .rvI > ( cit4 _ x (address) Wco ,' ce (section) 4,1,,_ (lot number (grave number) O Name of Sexton or Person in Charg of PremisesZ v{"'i� (please print) W Signature /1171-- Title C2L MT3r'tO( (over) DOH-1555 (02/2004)