Loading...
Hanafin, Michael f >T Z 3 NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section - Burial - Transit Permit Name First Middle -st Sex Michael C. Hanafin Male >' Date of Death Age I If Veteran of U.S. Armed Forces, 03 / 19 / 2018 76 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Greenfield 1 Street Address 540 Locust Grove Road a Manner of Death®Natural Cause El Accident E Homicide C Suicide 0 Undetermined ❑Pending W. Circumstances Investigation ili Medical Certifier Name Title 44 Gloria Ethier DO Address 15 Maple Dell, Saratoga Springs, NY 12866 'i'iii Death Certificate Filed District Number Register Number <. City,Town or Viiiage Greenfield lili Burial Date Cemetery or Crematory 03 / 18 / 2018 Pine View Crematory Entombment Address Cremation Queensbury, NY Date Place Removed a❑Removal and/or Held and/or Address ri: Hold i Date Point of Q Transportation Shipment by Common Destination NO Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address igi Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 s>.{ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above - Address it ILI Permission is hereby granted to dispose of the human re ains described above as indicated. iii Date Issued •_ iq- I $ Registrar of Vital Statistics � `�` S . C: 10 � (signature) District Number LA 5) Place Greenfield , New York Ai I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H Z, ;� 1, la Date of Disposition 31/01Ig Place of Disposition T'.,Vim- ► i, z (address) ILI CC (section) /(lot number) (grave number) 0 Name of Sexton or Person ip Charge o Premises i tc S.._-^�- Z (pi se print) • t Signature �" Title /6i► 1& (over) DOH-1555 (02/2004)