Loading...
Dunkley, Kyle 4 1 6S NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kyle A. Dunkley Male Date of Death Age If Veteran of U.S. Armed Forces, May 1,2014 34 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 0a Manner of Death Natural Cause Accident I I Homicide Suicide Undetermined x Pending Circumstances Investigation ui Medical Certifier Name Title O Timothy E.Murphy Mr Address 52 Haveland Ave.,Glens Falls,NY 12801 I Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 2. 1 5 ❑Burial Date Cemetery or Crematory May 2,2014 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold Cl) O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a; Address • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Jc-(2 ` I Registrar of Vital Statistics Ct/ti U (signature) District Number 5601 Place Glens Falls) N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5/ hti Place of Disposition 4 , C tar�.: 2 (address) W (section) r (lot numbr) (grave number) p• Name of Sexton or Pers in Charge of Premises :3,tAiit- W (please print) Signature Title Li7,fr h (over) DOH-1555 (02/2004)