Loading...
Kerr Jr., Edward Nov. 20. 201 / 4:22PM No. 3932 P. 1 ggf NEW YORK STATE DEPARTMENT OF HEALTH w Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward James Kerr Jr DD5 Male Date of Death Age If Veteran of U.S.Armed Forces, 11/17/2017 78 Years War or Dates 1965-1968 • Place of Death Hospital, Institution or City,Town or Village Granville Village Street Address Indian River Rehabilitation And Nursing Center Manner of Death®Natural Cause 1=IAccident CI Homicide Suicide ri Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Sean Bain MD Address 17 Madison SI,Grarwige Village,New York 12832 Death Certificate Filed District Number Register Number City,Town or Village Granville Village 5725 37 ❑Burial Date Cemetery or Crematory 11/20/2017 Pine View Crematory [}Entombment Address ®CrematIon Qlueensbury, New York Date Place Removed = n Removal and/or Held and/or Address • Hold Date Point of []Transportation _ Shipment by Common Destination Carrier • El Disinterment Date Cemetery Address u Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Rogan Denny Stafford Funeral Home 01443 Address 63 Quaker Rd,Queensbury,New York 12804 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 described above as Indicated. Date Issued 11/20/2017 Registrar of Vital Statistics *refund 9tp5rns Efwtmnicaffys (signature) District Number 5725 Place Granville Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /1/21 111 Place of Disposition _ _ ,� (Lce,._. (address) (section) IJ (lot number) c (grave number) Name of Sexton or Person in Charge of Premi s G k,y ' _..)IA.�� jI (p rase print} Signature '/ Title kt.1M1 (over) DOH-1555(02/2004)