Loading...
Knowlton, Stanley f NEW YORK STATE DEPARTMENT OF HEALTH ft, Vital Records Section r •. 4Burial - Transit Permit Name First Middle Last Sex Stanley Knowlton Male Date of Death Age If Veteran of U.S. Armed Forces, January 4, 2015 70 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ElAccident E Homicide ElSuicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Robert Sponzo, Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls j I (, Date Cemeteryor Crematory El Burial . January 8, 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 7, by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address r Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued i / b/( 5 Registrar of Vital Statistics W c -y _ -A (sign ure) District Number boo 1 Place 6 .. `\SI 'J; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/08/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) 4 (lot number) (grave number) Name of Sexton or Person 'n Char a of Premises r. Semot (pl ase print) Signature Title Cl l (over) DOH-1555 (02/2004)