Loading...
Emery, Kenneth jtfo?NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth A. Emery Male Date of Death Age If Veteran of U.S. Armed Forces, 01 / 30 / 2018 52 War or Dates 14 Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls Street Address 33 Haskell Ave. a Manner of Death❑ Natural Cause 0 Accident 0 Homicide NSuicide "—I Undetermined 0 Pending ILI Circumstances Investigation W Medical Certifier Name Title 0 Timothy Murphy Coroner Address 52 Haviland Avenue, Glens Falls, NY 12801 Mi Death Certificate Filed District Number Register Number City, Town or Village Glens Falls ��"(OC) / .6-9 ii ji! ElBurial Date Cemetery or Crematory 02 / 01 / 2018 Pine View Crematory is In Entombment Address ilig®x Cremation Queensbury, NY Date Place Removed Removal and/or Held and/or Address 0. Hold In 0 Date Point of 04.'1Q Transportation Shipment a by Common Destination WC Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Ui]iiPermit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 1 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Zi Address tr. ILI ` Permission is hereby granted to dispose of the hum remains described ove as in, icated. iinii Date Issued ( 21 O 1/ xieistrar of Vital Statistics %�f�� (( i n re) MI District Number --t`�,) / Place ens Falls , New York • 1*- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition if Z.,II Place of Disposition �V� !c.4_... a (address) ili tl ir (section) A(lot number (grave number) QName of Sexton or Person in Charge of Pre es r:`H �NT ( ease print) • iiii Signature "ifTitle rr tr:t Intifi (over) DOH-1555 (02/2004)