Loading...
Shenko, Roy NEW YORK STATE DEPARTMENT OF HEALTH --* ‘ *' 2/C Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roy Shenko Male Date of oDeath Age If Veteran of U.S. Armed Forces, March 20, 2016 61 War or Dates t. Place of Death City of GLens Falls Hospital, Institution or Glens Falls Hospital City, Town or Village Street Address ILIa Manner of Death m Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation til Medical Certifier Name Title 11 Stepeen Pevazzelli MD Address 100 Park St. Glens Falls, New York 12801 Death Certificate Filed City of Glens FaL strict Number Register Number City, Town or Village 5601 7 7 ip 0 Burial Date Cemetery or Crematory March 21 , 2016 Pine View Crematory i ;i ❑Entombment Address ;;;;::Cremation 21 Quaker Road Queensbury, New York 12804 Date Place Removed Z❑Removal and/or Held 9 and/or Address H Hold 'Ii Date Point of Transportation Shipment C1 by Common Destination Carrier m LiDisinterment Date Cemetery Address Renterment Date Cemetery Address m: LiPermit Issued to M. B. Kilmer Funeral Home Registration Number Name of Funeral Home 01078 Address 136 Main St. South Glens Falls, New York 12803 Name of Funeral Firm Making Disposition or to Whom i4 Remains are Shipped, If Other than Above Address cr 11 Permission is hereby granted to dispose of the huma remains escribed above as i icate . Id Date Issued 3/21 /2016 Registrar of Vital Statistics (sign ture) District Number 5601 Place City of Gle s Falls, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 3/2y116 Place of Disposition -6.00-1 Cowirflon, 2 (address) Ui tft IX (section) Plot number (grave number) Name of Sexton or Person in Charge f Premises distil., 8,,,„d zlease print) Signature Titleeuittaii (over) DOH-1555 (02/2004)