Loading...
Linton, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 0 Name First Middle Last Sex Kenneth Richard Linton Male Date of Death Age If Veteran of U.S. Armed Forces, June 25,2015 89 War or Dates 1944-1956 '' Place of Death Hospital, Institution or . City,Town or Village Queensbury Manner of Death Medical Certifier Street Address 89 Haviland Road Natural Cause ri Accident n Homicide n Suicide EUndetermined n Pending Circumstances Investigation Name Title William Tedesco,MD ; Address Glens Falls,NY Death Certificate Filed District Number Rigister Number G/% City, Town or Village Queensbury, NY 5657 _ ®Burial Date Cemetery or Crematory ❑Entombment July 1,2015 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held G and/or Address ,I— Hold N 0 Date Point of N Ei Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Vf Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ,,, Address ;, 407 Bay Road,Queensbury, NY 12804 ,, Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address Permission is h reby gr nted to dispose of the huma r ains described tbvie as indicated. Date Issued ( - registrar of Vital Statistics ems_ E? /1- /s., (signature) District NumberSZsS ►') Place O `-`- i-N. CrD l ...e-e—g-NS 3 I— I certify that the remains of the decedent identified above were disposed of in accordan e wi h this permit on: Z uiDate of Disposition 7/1 /1 5 Place of Disposition Pine View Cemetery, Oueensbury, NY 2 (address) 11.1 UU)) Seneca 1 3B 1 C (section)Connie L. Goe(i ermber) (grave number) Z Name of Se),,,, or Person in Charge of Premises ,vj, (please print) W Signature /?,OLt_¢ " Q Title Cemetery Superintendent (over) DOH-1555(02/2004)