Loading...
Seamon, Michael NEW YORK STATE DEPARTMENT OF HEALTH 1 g-/ Vei Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael J. Seamon Male Date of Death Age If Veteran of U.S. Armed Forces, March 13, 2013 69 War or Dates Vietnam F- Place of Death Hospital, Institution or t1 City, Town or Village Moreau Street Address 7D Tanager Way 13 Manner of Death❑ Natural Cause LI Accident El Homicide ID Suicide ElUndetermined Pending Ili Circumstances Investigation W Medical Certifier Name Title Ci Michael Sikirica MD, = Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village L/ _6 Z l� ❑Burial Date Cemetery or Crematory March 18, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z` ri Removal and/or Held and/or Address Hold CO Date Point of CI 0 Transportation Shipment (t) by Common Destination in Carrier LiDisinterment Date Cemetery Address Reinterment Date Cemetery Address 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 IX W. 0L Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 J/,3 J/_3 Registrar of Vital Statistics C.:0M/}tL I o/, aLab.t ' (signature) District Number 4�j 2, Place 6, / I-/LJ c n1 Sr• Jb Li 774 6LENLS Fig j L s LU V I 25 a 3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: > (,/.: W Date of Disposition 13 Place of Disposition ��/� t= / (address) Wit; nu er) (grave number) (section) �� �� d Name of Sexton Per n i ge of Premises /� (please print) l!<! Signature Title C/Cr6- i (over) DOH-1555 (02/2004)