Loading...
Aubrey, Michael NEW YORK STATE DEPARTMENT OF HEALTH1 It - rS Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael Sewell Aubrey Male Date of Death Age If Veteran of U.S.Armed Forces, Februa 7, 2014 67 War or Dates Vietnam 1 Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital\ Manner of Death 0 Natural Cause 0 Accident Homicide Suicide 0 Undetermined Pending UV Circumstances Investigation Medical Certifier Name Title Paul F Bachman MD, Address Warrensburg Health Center Warrensburg, NY 12885 Death Certificate Filed District Number Register Number City, Town or Village 5601 bS ❑Burial Date Cemetery or Crematory February 10, 2014 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed a El Removal and/or Held and/or Address E Hold BROWN CEMETERY Date Point of Transportation Shipment Ofk by Common Destination C Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Fit 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 2 Address '444 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2 PO//4/ Registrar of Vital Statistics W A (signature) District Number 5601 Place 6. v\_5 K C t 5 i" (,� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: u= Date of Disposition 02/10/2014 Place of Disposition Queensbury,NY 12804 Z- (address) iii te (section) d' (lot number) (grave number) Gi. Name of Sexton or Person i Charge of Premises /. cht r J/tur(f (please print) W Signature Title CE649C, (over) DOH-1555 (02/2004)