Loading...
Silic, Kyle NEW YORK STATE DEPARTMENT OF HEALTH S7 Vital Records Section •• ' Burial - Transit Permit Name First Middle Last Sex Kyle J. Silic Male Date of Death Age If Veteran of U.S. Armed Forces, March 19, 2011 18 War or Dates Place of Death I Hospital, Institution or City, Town or Village So. Glens Falls I Street Address 611 Gansevoort Rd. Manner of Death Natural Cause Accident Homicide X Suicide Undetermined Pending Lii Circumstances Investigation km Medical Certifier Name Title 0 J.Paston MD Address 211 Church Street, Saratoga Spring,NY Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau 1/57, , ❑Burial Date Cemetery or Crematory March 22, 2011 1 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) 0 Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date 1 Cemetery Address Permit Issued to j Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 5 Address OC UJ Permission is hereby ranted to dispose of the human remains described above as '//ndicated. Date Issued 02 I Registrar of Vital Statistics 10A v r� rn• as (signature) District Number LJ570? Place Town of Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 3'2S--Ii Place of Disposition Po( 1144.4 CFO,*i f4-.... 2 (address) W U) Q: (section) (lot Triter) (grave number) Q Name of Sexton or Person in Charg f Premises ()I. r.,t /t„oait Z7,inift,,, (please print) W SignatureTitle CPF Ad�.1 (over) DOH-1555(02/2004)