Loading...
Sharkey, Michael NEW YORK STATE DEPARTMENT OF HEALTH E , Vital Records Section • _ Burial - Transit Permit Name First iddie Last Sex Michael Patrick Sharkey Male Date of Death Age If Veteran of U.S. Armed Forces, t,. June 21, 2012 21 War or Dates �' Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death❑ Natural Cause X❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending •= Circumstances Investigation Medical Certifier Name Title Ruth Scribner, Address 55 Beckett Road Whitehall, NY 12887 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory June 22, 2012 Pine View Crematory 0 Entombment Address .!®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Y; Date Point of ,; El Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment ti Date Cemetery Address f 1 Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address "k 136 Main Street, South Glens Falls NY 12803 4 :. 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 human re ains described above 9s. i dicated. 4 Date Issued 6 a a/iz Registrar of Vital Statistics , 14 (signature) District Numbers 7 5 Place 1 rum ct.fi hA o I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: - Date of Disposition 06/22/2012 Place of Disposition Quaker Road Queensbury,NY 12804 - (address) ?i?i (section) (lot number) 1� (grave number) Name of Sexton or rson in Ch a of Premises ( rzçir Ciwv11 please print) Signature / Title C (over) DOH-1555 (02/2004)