Loading...
Kanaly, Sr. William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William J. Kanaly,Sr. I Male Date of Death Age If Veteran of U.S. Armed Forces, ° February 4, 2011 83 War or Dates World War II Place of Death Hospital, Institution or :Z City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death I 'Natural Cause ,Accident Homicide Suicide I I Undetermined Pending US Circumstances Investigation Medical Certifier Name Title :I Address Death Certificate Filed j Distric Number ' Regis r Number .' City, Town or Village Ft.Edward 175 I D Burial Date Cemetery or Crematory February 8, 2011 Pine View Crematorium ❑Entombment Address E1 Cremation 21 Quaker Road, Queensbury, NY 12804 Date 1 Place Removed ZZ Removal ; and/or Held and/or Address H Hold W 0 Date Point of N Transportation , Shipment p by Common Destination Carrier 1- Disinterment Date Cemetery Address IReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home I 01464 Address 53 Quaker Road, Queensbury, NY 12804 _ Name of Funeral Firm Making Disposition or to Whom !*m Remains are Shipped, If Other than Above Address 1e .US ' Permission is h eb granted to dispose of the human ains describ ove a indicated. Date Issue ] `/. Registrar of Vital Statisti s ,,(_, / (signature) District Numbe � Place Ft.Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 201 Place of Disposition t ' Uto4. Gi ►-� ofw& W Date of Disposition �� '�i ( p t 2 (address) W Cl) 0 (section) )j (lot n er) (grave number) — a Name of Sexton or Person4)....... in Charge of Premises 4e,„{-cpAN- .,NZ r/�� _ (please print) W Signature Title Cl?OP)P(U— (over) DOH-1555(02/2004)