Loading...
Courts, Kenen 4 gcL NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section r Name First Middle Last Sex KENEN COURTS MALE -- Date of Death Age If Veteran of U.S.Armed Forces, 4.4 9/17/12 ', 40 War or Dates NO Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER t.-34 Manner of Death Natural Undetermined Pending ® Cause El Accident ❑ Homicide El Suicide ❑ Circumstances ❑ Investigation Medical Certifier Name Title JOHN KEEGAN CORONER Address 112 STATE ST. ALBANY, NY (a,26� Death Certificate Filed District Number Register Number I City,Town or Village City of Albany 101 1784 ❑ Burial Date Cemetery or Crematory ❑ Buombment 9/20/12 PINE VIEW CREMATORIUM ® Cremation Address QUEENSBURY, NY (?- 4 Date Place Removed 2, ❑ Removal and/or Held C. and/or Address 1,,". Hold 0 Date Point of CL Transportation Shipment U) ❑ By Common CI Carrier Destination El Disinterment Date Cemetery Address IDDate Cemetery Address Reinterment Permit Issued To Registration Number ¢; Name of Funeral Home BARTON-MCDERMOTT FUNERAL HOMWE, INC. 00141 A Address 1 9 PINE STREET CHESTERTOWN, NY 12817 --,_z, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W 0-141 Permission is hereby granted to dispose of the human remain cribed above as indicated. Date 9/20/12 Registrar of Vital Statistics s"��,'V' l-,d Issued g (signature) 6,- District Number 101 Place City of Albany, NY 1420$ I certify that the remains of the decedent identified above were disposed of in accordance(\ with this permiton: li Date of Disposition `1-'I*lt Place of Disposition Fsvrr� Cr-WC04�- ` (address) WVI 0 (section) (lot number) (grave number) 0it4 .,, Z Name of Sexton or Person in Char a of Premises ili(f .c1M -"� (please print) Signature (14Title Cie?. Tb1L (over) DOH-1555(02/2004)