Loading...
Sisco, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH ` II (0C Vital Records Section Burial - Transit Permit o Name First Middle Last Sex Kenneth William Sisco Male Date of Death Age If Veteran of U.S. Armed Forces, et September 9, 2015 73 War or Dates Place of Death Hospital, Institution or F p City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Robert L. Evans, Dr. He Address Three Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls C 60 I L) Lj g-- s 0 Burial Date Cemetery or Crematory September 14, 2015 Pine View Crematory ❑Entombment Address - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held : and/or Address Hold Date Point of _❑Transportation Shipment by Common Destination '' Carrier ❑ Disinterment Date Cemetery Address El Reinterment .r Date Cemetery Address Permit Issued to Registration Number _ Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above w` Address Permission is hereby granted to dispose of the human remains described above as indicate Date Issued q ) i t ) 5Registrar of Vital Statistics ,./OCAA Y ' (signature) District Number ‘_c6 o / Place 6 S' \ , N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises ir,� lease print)�� Signature Title (Rzb12- (over) ',OH-1555 (02/2004)