Loading...
O'Connor, Michael NEW YORK STATE DEPARTMENT OF HEALTH' / Dc Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael J. O'Connor Male Date of Death Age If Veteran of U.S. Armed Forces, December 26, 2012 90 War or Dates 1_; Place of Death Hospital, Institution or Z City, Town or Village Street Address Glens Falls Hospital cManner of Death LriNatural Cause ❑Accident Homicide n Suicide n Undetermined n Pending W Circumstances Investigation ui Medical Certifier CI Namer Title ad/witAddress 10 pczAk.,..5tuej jzzao /' / Death Certificate Filed Di trict Number Register Number City, Town or Village Glens Falls 5601 Jr ci 9 ❑Burial Date Cemetery or Crematory December 28, 2012 Pine View Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold U) 0 Date Point of 116 n Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above g Address LL� W A. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7 Z./ Zi3/1 2 Registrar of Vital Statistics t-"JC.A.l. ,-.Tt (N (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 11-16•-(L Place of Disposition -F•jsri ui 6 anu.: W (address) Cl) CL (section) A (lot number),. (grave number) QName of Sexton or Person in Charge of Premises Llir,�} Z I(please print) W all,4t Signature Title CIQp1M14i41- (over) DOH-1555(02/2004)