Loading...
Kanaly, Jr. William NEW YORK STATE DEPARTMENT OF HEALTH w It `i Vital Records Section e - ? Burial - Transit Permit Name First Middle Last Sex William J. Kanaly,Jr. Male X Date of Death Age If Veteran of U.S, Armed Forces, June 3, 2012 56 War or Dates =a. Place of Death Hospital, InstitutiOn'or City, Town or Village Glens Falls Street Address 'Glens Falls Hospital LU p, Manner of Death X Natural Cause Accident Homicide n Suicide n Undetermined Pending U ' Circumstances Investigation W Medical Certifier Name Title P.' Sean Bain MD Address 100 Park Street Glens Falls NY 12801 ' Death Certificate Filed District Number Register Number e City, Town or Village Glens Falls 5601 dUZ ❑Burial Date Cemetery or Crematory ❑Entombment June 5,2012 Pine View Crematorium Address CI Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of yTransportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment— Date Cemetery Address :a Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above 2 Address Cer U.F. Permission is hereby granted to dispose of the human remains de cribe ab e a 'cated. Date Issued 06 5AO/ Registrar of Vital Statistics � (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition (,!%j,1 Place of Disposition pr"vu,..► ciovet-formbh W (address) co re (section) (lot number) r (grave number) Q• Name of Sexton or Person in Charge of Premises a rot r- -. (Matt Z (please print) W Signature „ frill, , i >< Title Cti Nt1.c6L r (over) DOH-1555(02/2004)