Loading...
Bailey, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH # 327 Vital Records Section ., Burial - Transit Permit Name First Middle Last Sex Kenneth L. Bailey Male Miii Date of Death Age If Veteran of U.S. Armed Forces, 06/22/2012 75 yearo War or Dates t Place of Death Hospital, Institution or ii City, Towrill� X Glens Fails Street Address Glens Falls Hospital Manner of Death❑Natural Cause 0 Accident ❑Homicide 0 Suicide 0 Undetermined El Pending IliCircumstances Investigation O. al Medical Certifier Name Title 0 Mark Hoffman M. D. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town56fillli XX Glens Falls 5601 303 M❑Burial Date Cemetery or Crematory ❑Entombment 06/25/2012 Pine View Crematorium Address iiD❑C,emation Queensbury, NY 12804 • Date Place Removed ❑Removal and/or Held and/or Address F= Hold CO 0 Date Point of CL El Transportation Shipment la by Common Destination imi Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address MiiPermit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Mi Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address LEI P` Permission is hereby granted to dispose of the human remains described above as i 'cated. Date Issued 06/25/2012 Registrar of Vital Statistics / A‘rj d , „4 (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: la Disposition Date of Disposition (ciLl.(�2, Place of Dis p P,JUKv C�,.ytor4..-- (address) Ill CO CC (section) 4 (lot number) (grave number) Name of Sexton or Person in Charge of Premises ri Se (pl ase print) Signature (if LTitle G ,. kVdt2i (over) DOH-1555 (02/2004)