Loading...
Kindersley, Peter Bog NEW YORK STATE DEPARTMENT OF HEALTH-- � Burial - Transit Permit Vital Records Section { Name First Middle Last Sex Peter Geoffre Kindersle Male Date of Death Age If Veteran of U.S. Armed Forces, 4: November 8, 2016 89 War or Dates Place of Death - Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause n Accident ❑Homicide Suicide n Undetermined n Pending Circumstances Investigation ' Medical Certifier Name Title William Cleaver MD / Address t` 100 Park Street Glens Falls,NY 12801 Death Certificate Filed District Number Register Number u. City, Town or Village Glens Falls, NY ��j 4r/ `. Y ❑Burial Date Cemetery or Crematory November 10, 2016 Pine View Crematorium ❑Entombment Address El Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of N Transportation Shipment p by Common Destination Carrier ri Disinterment Date Cemetery Address El Reinterment Date Cemetery Address `! Permit Issued to Registration Number `'Si,‘ Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Si,‘ f2 53 Quaker Road, Queensbury, NY 12804 %? Name of Funeral Firm Making Disposition or to Whom 1'fi Remains are Shipped, If Other than Above Address :,6 Permission is ere y granted to dispose of the human mains scribed bovee as in. • •d. <��� Date Issued �( ]�}�j/(o Registrar of Vital Statistics t �� ' (signature P s>r District Number -7,o()/ Place ▪ I certify that the remains of the decedent identified above were disposed of in acco ance with this permit on: Z lT " Jf-. W Date of Disposition (]'r��,�, Place of Disposition 'Fa iv+ C 2 (address) W co ce (section) i ,(lot number) (grave number) pName of Sexton or Person in Charge of Premises try y.,eb" W4 ( lease prin Signature `( Title cpcimize_ (over) DOH-1555(02/2004)