Loading...
Case, Michael NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section r Burial - Transit Permit Name First Middle Last Sex Michael J. Case Male Date of Death Age If Veteran of U.S. Armed Forces, August 22, 2014 54 War or Dates Plac- --th n��f� Hospital, Institution or r - City, own 'r Village q.. Street Address 815 McDougall Road s Mann- of Death E Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending a - ° Circumstances Investigation Medical Certifier Name Title Max Crossman, M.D. Dr. Address 65 Poultney Steet Whitehall, NY 12887 Death '-;i ate Filed ���) District Number Register Number City, ow .rVillage 'j`Io 0 Buna Date Cemetery or Crematory August 25, 2014 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 ix Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment _ by Common Destination Carrier ; Date Cemetery Address ❑ Disinterment -❑ Reinterment Date Cemetery Address w Permit Issued to Registration Number _ Name of Funeral Home M. B. Kilmer Funeral Home 01077 4 Address 42 123 Main St., Argyle NY 12809 h Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the hum ains describe above as i icated. hX Date Issued K-Z ,-ac,N, Registrar of Vital Statistics 1,,-- (signature) . District Number S-VaJ Place ,,_ s4 _9___ F I certify that the remains of the decedent identifie above were disposed of in accordance with this permit on: Date of Disposition 08/25/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises A, I SA•J ;'% (,ler ase print) Signature Z" 2✓ Title C Vs (over) DOH-1555 (02/2004)