Loading...
Granger, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH . .► Vital Records Section Burial - Transit ermit Name First Middle Last Sex Kenneth Lee Granger Male • Date of Death Age If Veteran of U.S. Armed Forces, z May 24, 2014 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 118 Franklin Street Manner of Death J Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined n Pending tt, Circumstances Investigation ik Medical Certifier Name Title David Foote, Dr. Address 340 Main St. Hudson Falls, NY 12839 ork Death Certificate Filed District Number 1 Register Number Ci , Town or Village Kingsbury 5 7 o_ I -e ❑Burial Date Cemetery or Crematory ik May 27, 2014 Pine View Crematory iii❑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 to Carrier kii ElDisinterment Date Cemetery Address } ❑ Reinterment Date Cemetery Address kik'�° Permit Issued to Registration Number kit Name of Funeral Home M. B. Kilmer Funeral Home 01079 Y' Address kk 82 Broadway, Fort Edward NY 12828 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. ;74Date Issued a —1 y Registrar of Vital Statistics (signature) 0, District Number S 7 rn,L Place kip`S',(�u r� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) � (grave number) Name of Sexton or Person i Charge of Premises t t i, S„...tt / (pase print) _ At � -- C W)I 2 Signature ii Title (over) DOH-1555 (02/2004)