Loading...
LaCross, Michael ti89$ NEW YORK STATE DEPARTMENT OF HEALTH _ • %.,Vital Records Section Burial - Transit Permit , Name First Middle Last Sex Michael Robert LaCross Male Date of Death Age If Veteran of U.S. Armed Forces, October 30, 2018 66 War or Dates Place of Death Hospital, Institution or w City, Town or Village Fort Ann Street Address 1641 Mattison Road WW Manner of Death Ei Natural Cause El Accident Homicide D Suicide riUndetermined ri❑ Pending Circumstances Investigation W' Medical Certifier Name Title Cr Dr. Donald Merrihew, Address Convenient Medical Care Queensbury, NY 12804 Death Certificate Filed District Number Register Number T City, Town or Village 5 r) 5LI ) 1 0 Burial Date Cemetery or Crematory November 5, 2018 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed 46.71 Removal and/or Held and/or Address Hold CO Date Point of eL ❑Transportation Shipment Co by Common Destination a Carrier Disinterment 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 l- Remains are Shipped, If Other than Above • Address CC W.' Permission is hereby granted to dispose of the human remains described above as Indic�j ted. Date Issued i/ c i Registrar of Vital Statistics . (X) ,�p (signature) I District Number 5 i5 Place 1p w n of r c-)( - An ✓1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: in• Date of Disposition 11/05/2018 Place of Disposition Queensbury,NY 12804 (address). a, (1)- it (section) lot number) S (grave number) O Name of Sexton or Person in Charge of Premises fr» v +A^,If z (please print) W Signature �✓ • - Title jvliA1i _ (over) DOH-1555 (02/2004)