Loading...
Kudan, Norman NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex xa€, Norman Leo Kudan Male Date of Death Age If Veteran of U.S. Armed Forces, September 29,2018 96 War or Dates Army Air Co rs Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 81 Fort Amherst Road Manner of Death FX-]Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Dr Sawyer,MD Address Queensbury,NY Death Certificate Filed District Number I Register Number City, Town or Village 5601 ®Burial Date Cemetery or Crematory ❑Entombmerrt October 3,2018 Shaaray Tefila Address El Cremation Media Drive, Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address F' Hold N O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 FIT 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 remains des ribed abo as c tad. Date Issued ?A Registrar of Vital Statistics 10 (signat re) District Number S(oQ j Place F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z uj Date of Disposition 4 )-7 Place of Disposition W (address) CO) W (section) (lot number) (grave number) p Name of Sexton or Person in Charge of remises (Z (please print) Signature Title (over) DOH-1555(02/2004)