Loading...
Galloway, Kenneth • NEW YORK STATE DEPARTMENT OF HEALTH 7`3 Vital Records Section Burial - Transit Permit :' Name First Middle Last Sex Kenneth Martin Galloway Male Date of Death Age If Veteran of U.S. Armed Forces, • September 30, 2016 63 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 17 Fitzgerald Road Manner of Death Natural Cause n Accident ❑Homicide ❑Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy Coroner Address 52 Haviland Avenue,Glens Falls,New York 12804 { Death Certificate Filed District Number Registe Number City, Town or Village Queensbury 5657 ( Y�, ❑Burial Date Cemetery or Crematory III Entombment October 4,2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold CO 0 Date Point of N ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f 1 Permission is hereby granted to dispose of the human r a e a e indicated. Date Issued t b_3— I (p Registrar of Vital Statistics (s' a ure) District Number CS� Place It 0 (iiv\ (.l.0.e4n cc,��t,v I certify that the remains of the decedent identified ab a were disposed of in a• orda,ce with this permit on: WDate of Disposition (c/ 4 lib Place of Dispositio vOre r rncte!iwJ 2 (address) W Cl) re (section) /' (lot number) r (grave number) QName of Sexton or Person in Charge of Premises Lift c SiinitI- Z (pl ase print) W Signature g Title Lilt 10ARA (over) DOH-1555(02/2004)